SHALEROSE PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

13/03/2413 March 2024 Satisfaction of charge 041569800005 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/02/2421 February 2024 Registration of charge 041569800006, created on 2024-02-16

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUXTON

View Document

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/03/169 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FACILITY AGREEMENT, DEBENTURE AND THE DOCUMENTS AND DIR APPROVE DOCUMENTS 17/12/2015

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

02/01/162 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041569800005

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

12/03/1412 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/03/125 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 SECTION 519

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN FREELAND / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BUXTON / 10/03/2010

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 DIV 25/06/01

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information