Advanced company searchLink opens in new window

SHELTON COURT FREEHOLD LIMITED

Company number 13655870

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)
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with updates
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
09 Oct 2023 CH01 Director's details changed for Mr Anthony Lino Rapacioli on 29 September 2023
13 Sep 2023 AP04 Appointment of Barnard Cook London Ltd as a secretary on 1 September 2023
13 Sep 2023 AD01 Registered office address changed from Barnard Cook 135 Bramley Road London N14 4UT England to 135 Bramley Road London N14 4UT on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from Flat 8 Shelton Court 2 Paulin Drive London N21 1AA England to Barnard Cook 135 Bramley Road London N14 4UT on 13 September 2023
22 Aug 2023 TM01 Termination of appointment of Anne Carole Oram as a director on 10 August 2023
07 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Dec 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
28 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 January 2022
  • GBP 8
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2022.
28 Oct 2021 CH01 Director's details changed for Ms Anne Carole Oram on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Tony Rapacioli on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Vincent Billings as a director on 28 October 2021
28 Oct 2021 AP01 Appointment of Ms Anne Carole Oram as a director on 28 October 2021
28 Oct 2021 AP01 Appointment of Mr Tony Rapacioli as a director on 28 October 2021
19 Oct 2021 AD01 Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans AL1 3UU England to Flat 8 Shelton Court 2 Paulin Drive London N21 1AA on 19 October 2021
01 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-01
  • GBP 1