SHELFORD PROPERTY LIMITED

Company Documents

DateDescription
01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
UNIT 20 SOUTH CAMBRIDGE ROAD BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CB22 3JH

View Document

25/02/1625 February 2016 DECLARATION OF SOLVENCY

View Document

25/02/1625 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/1625 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: BARLEY HOUSE, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5LT

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED SHELFORD PETROLEUM OIL TRANSPORT LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2 STATION ROAD GREAT SHELFORD CAMBRIDGE CB2 5LT

View Document

26/02/0726 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 � IC 69237/48027 10/11/05 � SR 21210@1=21210

View Document

23/01/0623 January 2006 � IC 48027/47873 10/11/05 � SR 154@1=154

View Document

23/01/0623 January 2006 � IC 83830/69237 10/11/05 � SR 14593@1=14593

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/01

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

03/03/913 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/88

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: G OFFICE CHANGED 20/02/87 17 STATION ROAD GREAT SHELFORD CAMBRIDGE CB2 5LT

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

View Document

07/08/867 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8630 January 1986 MEMORANDUM OF ASSOCIATION

View Document

23/02/8323 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

30/10/8130 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

30/12/8030 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

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