SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

24/05/2424 May 2024 Termination of appointment of Sian Taylor as a director on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Robert James as a director on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Sarah Taylor as a director on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Owen Roach as a director on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Jayne Marie Cottam as a director on 2024-05-21

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Notification of Health Properties Midco Limited as a person with significant control on 2024-05-21

View Document

24/05/2424 May 2024 Appointment of Mr Alexander Graham Crawley as a director on 2024-05-21

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Cessation of Assura Financing Plc as a person with significant control on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Assura Cs Limited as a director on 2024-05-21

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

24/05/2424 May 2024 Appointment of Mr Alex James Turner as a director on 2024-05-21

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Appointment of Mr Jonathan Stewart Murphy as a director on 2024-05-21

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

07/11/237 November 2023 Appointment of Sian Taylor as a director on 2023-11-07

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mr Owen Roach as a director on 2023-08-21

View Document

01/08/231 August 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

09/07/239 July 2023 Change of details for Assura Financing Plc as a person with significant control on 2023-07-04

View Document

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

View Document

03/04/233 April 2023 Termination of appointment of Patrick William Lowther as a director on 2023-04-01

View Document

10/03/2310 March 2023 Appointment of Sarah Taylor as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Assura Cs Limited as a director on 2023-03-09

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Oborn as a director on 2022-11-24

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of James Dunmore as a director on 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

15/11/2115 November 2021 Notification of Assura Financing Plc as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Cessation of Assura Investments Limited as a person with significant control on 2021-11-15

View Document

09/08/219 August 2021 Appointment of Mr James Dunmore as a director on 2021-08-09

View Document

29/06/2129 June 2021 Termination of appointment of Simon Paul Gould as a director on 2021-06-18

View Document

25/03/2125 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 NOTIFICATION OF PSC STATEMENT ON 22/03/2021

View Document

22/03/2122 March 2021 CESSATION OF MUHAMMAD MANSOOR AHMED AS A PSC

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 26/07/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 03/05/2019

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HEATHER RUTH LINGS / 27/01/2013

View Document

01/03/131 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM SHOTFIELD HEALTH CENTRE SHOTFIELD WALLINGTON SURREY SM6 0HY

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD PATRICK LEWIS / 27/01/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNA ELIZABETH MUNDEN / 27/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/03/1229 March 2012 ALTER ARTICLES 21/03/2012

View Document

29/03/1229 March 2012 ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MARTIN WILSON / 27/01/2012

View Document

29/02/1229 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 ADOPT ARTICLES 10/11/2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR SALMA UDDIN

View Document

13/11/0913 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 600.00

View Document

13/11/0913 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 600.00

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DR MUHAMMAD MANSOOR AHMED

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED DR IAN MARTIN WILSON

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DR SALMA SAYEDA UDDIN

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DR JOANNA ELIZABETH MUNDEN

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DR BERNARD PATRICK LEWIS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED DR HEATHER RUTH LINGS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/01/0912 January 2009 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