- Company Overview for SHOBLEY OPPORTUNITIES LTD (09541361)
- Filing history for SHOBLEY OPPORTUNITIES LTD (09541361)
- People for SHOBLEY OPPORTUNITIES LTD (09541361)
- More for SHOBLEY OPPORTUNITIES LTD (09541361)
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 2019 | AP01 | Appointment of Mr Dhiraj Madou as a director on 30 September 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Kirpal Bal as a director on 30 September 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Kirpal Bal as a director on 26 June 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 29 Goodwood Drive Alvaston Derby DE24 0SQ United Kingdom to 49 Scotts Road Southall UB2 5DF on 9 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Jermaine Archibald as a director on 26 June 2019 | |
09 Jul 2019 | PSC07 | Cessation of Jermaine Archibald as a person with significant control on 26 June 2019 | |
09 Jul 2019 | PSC01 | Notification of Kirpal Bal as a person with significant control on 26 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of Samuel Aldred as a director on 2 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Jermaine Archibald as a person with significant control on 2 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Samuel Aldred as a person with significant control on 2 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 16 Hill Road Wangford Beccles NR34 8AR England to 29 Goodwood Drive Alvaston Derby DE24 0SQ on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Jermaine Archibald as a director on 2 April 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Samuel Aldred as a director on 11 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 11 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 July 2018 | |
27 Jul 2018 | PSC01 | Notification of Samuel Aldred as a person with significant control on 11 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Hill Road Wangford Beccles NR34 8AR on 27 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
06 Jul 2018 | PSC07 | Cessation of Angus Macloud Campbell as a person with significant control on 5 April 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Angus Macloud Campbell as a director on 5 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates |