SHELFORD HOLDINGS LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Group of companies' accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Group of companies' accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Group of companies' accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Cessation of Dean William Close as a person with significant control on 2021-07-30 |
28/12/2128 December 2021 | Group of companies' accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Termination of appointment of Dean William Close as a director on 2021-07-30 |
29/06/2129 June 2021 | Change of details for Mrs Ann Helen Close as a person with significant control on 2019-12-17 |
29/06/2129 June 2021 | Director's details changed for Mrs Ann Helen Close on 2019-12-18 |
29/06/2129 June 2021 | Director's details changed for Mr Christopher Paul Close on 2018-12-18 |
29/06/2129 June 2021 | Director's details changed for Mr William Dixon Close on 2019-12-17 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
29/06/2129 June 2021 | Change of details for Mr William Dixon Close as a person with significant control on 2019-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
13/12/2013 December 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DEAN WILLIAM CLOSE / 21/05/2019 |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HELEN CLOSE |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CLOSE |
23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON CLOSE |
23/05/1923 May 2019 | 21/05/19 STATEMENT OF CAPITAL GBP 10000 |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company