SHELBY DEVELOPMENTS LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

02/09/252 September 2025 Total exemption full accounts made up to 2025-06-30

View Document

23/07/2523 July 2025 Previous accounting period extended from 2025-03-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registration of charge 115543520003, created on 2023-03-20

View Document

17/10/2217 October 2022 Termination of appointment of Pamela Jane Horton as a director on 2022-10-14

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115543520002

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 115543520001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 ADOPT ARTICLES 30/03/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR HENRY HORTON

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS PAMELA JANE HORTON

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORTUS INVESTMENTS LIMITED

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATCHBURY LIMITED

View Document

31/03/2031 March 2020 CESSATION OF JOHN FRANCIS JOSEPH KENNEDY AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF GAVIN FRANCIS PATRICK KENNEDY AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/09/185 September 2018 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