SHELTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
111/113 HIGH STREET
EVESHAM
WR11 4XP

View Document

05/06/155 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

05/06/155 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/155 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/11/1429 November 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY SHEENA WARNER

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1228 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SHELTON PALMER / 02/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PALMER / 02/02/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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