SHELFORD HOLDINGS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Cessation of Dean William Close as a person with significant control on 2021-07-30

View Document

28/12/2128 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Termination of appointment of Dean William Close as a director on 2021-07-30

View Document

29/06/2129 June 2021 Change of details for Mrs Ann Helen Close as a person with significant control on 2019-12-17

View Document

29/06/2129 June 2021 Director's details changed for Mrs Ann Helen Close on 2019-12-18

View Document

29/06/2129 June 2021 Director's details changed for Mr Christopher Paul Close on 2018-12-18

View Document

29/06/2129 June 2021 Director's details changed for Mr William Dixon Close on 2019-12-17

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

29/06/2129 June 2021 Change of details for Mr William Dixon Close as a person with significant control on 2019-12-17

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/12/2013 December 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN WILLIAM CLOSE / 21/05/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HELEN CLOSE

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL CLOSE

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON CLOSE

View Document

23/05/1923 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 10000

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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