SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-27 with updates |
28/05/2428 May 2024 | Statement of capital on 2024-05-28 |
24/05/2424 May 2024 | Termination of appointment of Sian Taylor as a director on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Robert James as a director on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Sarah Taylor as a director on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Owen Roach as a director on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Jayne Marie Cottam as a director on 2024-05-21 |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Notification of Health Properties Midco Limited as a person with significant control on 2024-05-21 |
24/05/2424 May 2024 | Appointment of Mr Alexander Graham Crawley as a director on 2024-05-21 |
24/05/2424 May 2024 | |
24/05/2424 May 2024 | Cessation of Assura Financing Plc as a person with significant control on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Assura Cs Limited as a director on 2024-05-21 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Particulars of variation of rights attached to shares |
24/05/2424 May 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-05-21 |
24/05/2424 May 2024 | Appointment of Mr Alex James Turner as a director on 2024-05-21 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Appointment of Mr Jonathan Stewart Murphy as a director on 2024-05-21 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
07/11/237 November 2023 | Appointment of Sian Taylor as a director on 2023-11-07 |
27/09/2327 September 2023 | Accounts for a small company made up to 2023-03-31 |
21/08/2321 August 2023 | Appointment of Mr Owen Roach as a director on 2023-08-21 |
01/08/231 August 2023 | Director's details changed for Mrs Orla Marie Ball on 2023-07-03 |
31/07/2331 July 2023 | Director's details changed for Assura Cs Limited on 2023-07-03 |
09/07/239 July 2023 | Change of details for Assura Financing Plc as a person with significant control on 2023-07-04 |
02/07/232 July 2023 | Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02 |
03/04/233 April 2023 | Termination of appointment of Patrick William Lowther as a director on 2023-04-01 |
10/03/2310 March 2023 | Appointment of Sarah Taylor as a director on 2023-03-10 |
09/03/239 March 2023 | Appointment of Assura Cs Limited as a director on 2023-03-09 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
19/12/2219 December 2022 | Termination of appointment of Simon John Oborn as a director on 2022-11-24 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Termination of appointment of James Dunmore as a director on 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
15/11/2115 November 2021 | Notification of Assura Financing Plc as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Cessation of Assura Investments Limited as a person with significant control on 2021-11-15 |
09/08/219 August 2021 | Appointment of Mr James Dunmore as a director on 2021-08-09 |
29/06/2129 June 2021 | Termination of appointment of Simon Paul Gould as a director on 2021-06-18 |
25/03/2125 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | NOTIFICATION OF PSC STATEMENT ON 22/03/2021 |
22/03/2122 March 2021 | CESSATION OF MUHAMMAD MANSOOR AHMED AS A PSC |
06/03/216 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 26/07/2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 03/05/2019 |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
16/04/1916 April 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/03/1631 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/02/1524 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER RUTH LINGS / 27/01/2013 |
01/03/131 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM SHOTFIELD HEALTH CENTRE SHOTFIELD WALLINGTON SURREY SM6 0HY |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD PATRICK LEWIS / 27/01/2013 |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 27/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/11/125 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
30/03/1230 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
29/03/1229 March 2012 | ALTER ARTICLES 21/03/2012 |
29/03/1229 March 2012 | ARTICLES OF ASSOCIATION |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MARTIN WILSON / 27/01/2012 |
29/02/1229 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
09/03/119 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
10/02/1010 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
01/12/091 December 2009 | ADOPT ARTICLES 10/11/2009 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR SALMA UDDIN |
13/11/0913 November 2009 | 09/11/09 STATEMENT OF CAPITAL GBP 600.00 |
13/11/0913 November 2009 | 09/11/09 STATEMENT OF CAPITAL GBP 600.00 |
18/06/0918 June 2009 | DIRECTOR APPOINTED DR MUHAMMAD MANSOOR AHMED |
18/06/0918 June 2009 | DIRECTOR APPOINTED DR IAN MARTIN WILSON |
08/02/098 February 2009 | DIRECTOR APPOINTED DR SALMA SAYEDA UDDIN |
08/02/098 February 2009 | DIRECTOR APPOINTED DR JOANNA ELIZABETH MUNDEN |
08/02/098 February 2009 | DIRECTOR APPOINTED DR BERNARD PATRICK LEWIS |
08/02/098 February 2009 | DIRECTOR APPOINTED DR HEATHER RUTH LINGS |
15/01/0915 January 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
15/01/0915 January 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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