- Company Overview for SHUR-CO HOLDINGS LIMITED (14260419)
- Filing history for SHUR-CO HOLDINGS LIMITED (14260419)
- People for SHUR-CO HOLDINGS LIMITED (14260419)
- More for SHUR-CO HOLDINGS LIMITED (14260419)
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) |
---|---|---|---|
06 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2023 | |
06 Dec 2024 | TM02 | Termination of appointment of Michael Jack Rapport as a secretary on 25 November 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Peter Joseph Cranmer as a director on 2 April 2024 | |
02 Dec 2024 | AP01 | Appointment of Chad Heminover as a director on 25 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Mr Robert Alan Standen as a director on 25 November 2024 | |
02 Dec 2024 | AP01 | Appointment of Alan Wickersham as a director on 25 November 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Simon Lonergan as a director on 25 November 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Michael Jack Rapport as a director on 25 November 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
19 Jan 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 November 2022
|
|
03 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
27 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-27
|