Advanced company searchLink opens in new window

SHIRLOCK ROAD PROPERTIES LIMITED

Company number 09152696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 MR01 Registration of charge 091526960003, created on 17 September 2019
18 Sep 2019 MR04 Satisfaction of charge 091526960001 in full
18 Sep 2019 MR04 Satisfaction of charge 091526960002 in full
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
10 Jun 2016 MR01 Registration of charge 091526960002, created on 9 June 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from 13 Station Road London N3 2SB United Kingdom to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 April 2015
19 Dec 2014 MR01 Registration of charge 091526960001, created on 12 December 2014
12 Aug 2014 TM01 Termination of appointment of Barbara Kahan as a director on 29 July 2014
05 Aug 2014 AP01 Appointment of Mr Richard Stanley Maurice Davis as a director on 29 July 2014
05 Aug 2014 AP01 Appointment of Mr Adam Davis as a director on 29 July 2014
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 100
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1