Advanced company searchLink opens in new window

SHP BROCKWELL LTD

Company number 13671589

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)
24 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
17 Oct 2024 LIQ01 Declaration of solvency
05 Oct 2024 AD01 Registered office address changed from 25 Maddox Street London W1S 2QN England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 5 October 2024
05 Oct 2024 600 Appointment of a voluntary liquidator
05 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-24
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
06 Sep 2022 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022
18 Jan 2022 PSC02 Notification of Shp Investments 4 Limited as a person with significant control on 26 November 2021
18 Jan 2022 PSC07 Cessation of Carisbrook 2 Limited as a person with significant control on 26 November 2021
18 Jan 2022 PSC07 Cessation of 60 Uphill Developments Limited as a person with significant control on 26 November 2021
04 Jan 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
29 Dec 2021 AP01 Appointment of Andrew Joseph Dawber as a director on 26 November 2021
29 Dec 2021 AP01 Appointment of Thoams Clifford Pridmore as a director on 26 November 2021
29 Dec 2021 AP01 Appointment of Mrs Claire Louise Fahey as a director on 26 November 2021
29 Dec 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 13 Berkeley Street London W1J 8DU on 29 December 2021
29 Dec 2021 TM01 Termination of appointment of Richard Craig Leslie as a director on 26 November 2021
29 Dec 2021 TM01 Termination of appointment of Spencer Adam Leslie as a director on 26 November 2021
29 Dec 2021 TM01 Termination of appointment of James Wheatley Andrew Jones-O'flaherty as a director on 26 November 2021
09 Dec 2021 CERTNM Company name changed carislease (bk) LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
26 Oct 2021 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
11 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-11
  • GBP 100