Advanced company searchLink opens in new window

SHOBLEY OPPORTUNITIES LTD

Company number 09541361

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 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