SHENSTONE GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/05/2417 May 2024 Registration of charge 033167860004, created on 2024-05-15

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-06-30

View Document

09/05/229 May 2022 Registered office address changed from Devonshire House 60 Goswewll Road London EC1M 7AD to Pool Chambers 26 Dam Street Lichfield WS13 6AA on 2022-05-09

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033167860003

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 CHANGE OF NAME 17/05/2010

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE FOKSCHANER

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIVIDEND 16/08/07

View Document

10/05/0710 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 £ IC 2980444/1780444 12/04/06 £ SR 1200000@1=1200000

View Document

23/03/0723 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/0723 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 12/02/03; NO CHANGE OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; NO CHANGE OF MEMBERS

View Document

04/04/014 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 12/02/00; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 19/04/99

View Document

05/03/995 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 SHARES AGREEMENT OTC

View Document

02/10/982 October 1998 SHARES AGREEMENT OTC

View Document

25/02/9825 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 VARYING SHARE RIGHTS AND NAMES 08/09/97

View Document

25/09/9725 September 1997 NC INC ALREADY ADJUSTED 08/09/97

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 08/09/97

View Document

25/09/9725 September 1997 £ NC 1000/5000000 08/0

View Document

05/08/975 August 1997 COMPANY NAME CHANGED PEREGRINE LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

12/02/9712 February 1997 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