- Company Overview for SHR INTERNATIONAL GROUP LTD. (09568548)
- Filing history for SHR INTERNATIONAL GROUP LTD. (09568548)
- People for SHR INTERNATIONAL GROUP LTD. (09568548)
- More for SHR INTERNATIONAL GROUP LTD. (09568548)
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) |
---|---|---|---|
13 Jul 2020 | AD01 | Registered office address changed from 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW United Kingdom to Sheraton House Surtees Business Park Stockton-on-Tees TS18 3HR on 13 July 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Mr Edmund Buck on 1 January 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
16 Oct 2019 | AD01 | Registered office address changed from 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW England to 21 Uldale Drive Egglescliffe Village Co. Durham TS16 9DW on 16 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ England to 21 Uldale Drive Egglescliffe Stockton-on-Tees TS16 9DW on 15 October 2019 | |
03 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
15 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | AD01 | Registered office address changed from 1 Eastborne Avenue Egglescliffe County Durham TS16 9BZ United Kingdom to 1 Eastbourne Avenue Egglescliffe Stockton-on-Tees TS16 9BZ on 13 February 2017 | |
19 Jun 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AP03 | Appointment of Mrs Dawn Robinson as a secretary on 16 May 2016 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
16 May 2016 | CH01 | Director's details changed for Mr Edmund Buck on 5 May 2015 | |
04 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
25 Feb 2016 | AP01 | Appointment of Mr Brian Robinson as a director on 1 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mrs Fiona Buck as a director on 1 February 2016 | |
05 May 2015 | CH01 | Director's details changed for Mr Eddie Buck on 5 May 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|