SHELFORD PHEASANTRIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
| 24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
| 24/01/2524 January 2025 | Return of final meeting in a members' voluntary winding up |
| 16/07/2416 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16 |
| 23/05/2423 May 2024 | Declaration of solvency |
| 23/05/2423 May 2024 | Appointment of a voluntary liquidator |
| 23/05/2423 May 2024 | Registered office address changed from Highfield House Norwell Woodhouse Newark Nottinghamshire NG23 6NQ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-05-23 |
| 23/05/2423 May 2024 | Resolutions |
| 23/05/2423 May 2024 | Resolutions |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-01-31 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 12/10/2212 October 2022 | Termination of appointment of Doreen Baldry as a secretary on 2022-09-30 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 13/04/2113 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 11/04/1911 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 28/06/1828 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 21/04/1721 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/10/1520 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 17/07/1517 July 2015 | DIRECTOR APPOINTED MR WAYNE STEWART VOCE |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 21/10/1321 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/10/1228 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 20/12/1120 December 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM |
| 03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/10/1013 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 12/11/0912 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM C/O BLYTHENS, HAYDN HOUSE 309-329 HAYDN ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD VOCE / 04/10/2009 |
| 16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 17/11/0817 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 27/10/0527 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 01/11/041 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 14/10/0314 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 27/01/0327 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
| 15/11/0215 November 2002 | DIRECTOR RESIGNED |
| 15/11/0215 November 2002 | SECRETARY RESIGNED |
| 15/11/0215 November 2002 | NEW SECRETARY APPOINTED |
| 15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
| 17/10/0217 October 2002 | 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