SHENSTONE PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 21/06/2521 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 13/08/2313 August 2023 | Registered office address changed from 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ England to C/O Aquarius Tax Consultancy Limited Suite 1B, the Beehive, Lions Drive Shadsworth Business Park Blackburn BB1 2QS on 2023-08-13 |
| 22/07/2322 July 2023 | Satisfaction of charge 2 in full |
| 22/07/2322 July 2023 | Satisfaction of charge 1 in full |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/12/2231 December 2022 | Director's details changed for Mrs Lynda Arnold on 2022-12-17 |
| 31/12/2231 December 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 2022-12-31 |
| 23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
| 11/12/1911 December 2019 | APPOINTMENT TERMINATED, SECRETARY PAULA WILLIAMSON |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/06/1922 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JAVAD HOSSEINI |
| 22/06/1922 June 2019 | CESSATION OF JAVAD HOSSEINI AS A PSC |
| 22/06/1922 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA ARNOLD |
| 22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 18/01/1918 January 2019 | SECRETARY APPOINTED MRS PAULA WILLIAMSON |
| 18/01/1918 January 2019 | APPOINTMENT TERMINATED, SECRETARY JAVAD HOSSEINI |
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 04/08/174 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/06/1615 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/06/1520 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/07/1417 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 18/06/1318 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/07/1226 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/07/118 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/07/105 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAVAD HOSSEINI / 14/06/2010 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 07/02/097 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/02/093 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/11/0810 November 2008 | PREVEXT FROM 30/06/2008 TO 31/10/2008 |
| 19/09/0819 September 2008 | DIRECTOR APPOINTED MRS LYNDA ARNOLD |
| 19/09/0819 September 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS |
| 14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | COMPANY NAME CHANGED JUNOR LIMITED CERTIFICATE ISSUED ON 22/10/07 |
| 11/10/0711 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/10/0711 October 2007 | NEW DIRECTOR APPOINTED |
| 11/10/0711 October 2007 | REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
| 14/06/0614 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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