OLD SHIRE HALL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Austin Marc Cornish on 2024-02-01

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Registration of charge 117755580001, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 117755580002, created on 2024-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

16/01/2416 January 2024 Cessation of Bury Developments Limited as a person with significant control on 2023-12-08

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Change of details for Bury Developments Limited as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mr Austin Marc Cornish on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

04/02/234 February 2023 Change of details for Larkvale Homes Ltd as a person with significant control on 2022-11-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Termination of appointment of Matthew Tomos Williams as a director on 2022-11-09

View Document

29/11/2229 November 2022 Cessation of Quentin Richard Stewart as a person with significant control on 2022-11-09

View Document

29/11/2229 November 2022 Notification of Larkvale Homes Ltd as a person with significant control on 2022-11-09

View Document

29/11/2229 November 2022 Termination of appointment of Mathew Alexander Stewart as a director on 2022-11-09

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England to Fasbourn Farm Valley Lane Buxhall Stowmarket Suffolk IP14 3EB on 2021-11-01

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

16/01/2116 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAMS / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEWART / 18/01/2019

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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