- Company Overview for SHIRLOCK ROAD PROPERTIES LIMITED (09152696)
- Filing history for SHIRLOCK ROAD PROPERTIES LIMITED (09152696)
- People for SHIRLOCK ROAD PROPERTIES LIMITED (09152696)
- Charges for SHIRLOCK ROAD PROPERTIES LIMITED (09152696)
- More for SHIRLOCK ROAD PROPERTIES LIMITED (09152696)
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
|
|
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
|
|
29 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-29
|