SHELTON FLEMING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

13/08/2513 August 2025 NewCessation of Maurice Howard Fleming-Gale as a person with significant control on 2025-08-08

View Document

13/08/2513 August 2025 NewTermination of appointment of Linda Fleming Gale as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewAppointment of Mr David John Bottrill as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewAppointment of Mr Michael Bauman as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

13/08/2513 August 2025 NewAppointment of Mr Jared Pollacco as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewNotification of Impact Xm Limited as a person with significant control on 2025-08-08

View Document

13/08/2513 August 2025 NewTermination of appointment of Maurice Howard Fleming-Gale as a director on 2025-08-08

View Document

11/08/2511 August 2025 NewRegistration of charge 019257500004, created on 2025-08-08

View Document

11/08/2511 August 2025 NewRegistration of charge 019257500002, created on 2025-08-08

View Document

11/08/2511 August 2025 NewRegistration of charge 019257500003, created on 2025-08-08

View Document

17/07/2517 July 2025 NewSatisfaction of charge 1 in full

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

16/01/2516 January 2025 Director's details changed for Mrs Linda Fleming Gale on 2024-12-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Change of details for Mr Maurice Howard Fleming-Gale as a person with significant control on 2024-10-21

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registered office address changed from 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES United Kingdom to First Floor 38-40 Southwark Street London SE1 1UN on 2024-08-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

03/02/233 February 2023 Director's details changed for Mrs Linda Fleming - Gale on 2022-12-29

View Document

02/02/232 February 2023 Director's details changed for Mr Maurice Howard Fleming-Gale on 2022-12-29

View Document

02/02/232 February 2023 Change of details for Mr Maurice Howard Fleming-Gale as a person with significant control on 2022-12-29

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY BARRY BROOKS

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 14 BADEN PLACE, CROSBY ROW BOROUGH LONDON SE1 1YW

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS LINDA FLEMING - GALE

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MR BARRY BROOKS

View Document

04/05/124 May 2012 SUB-DIVISION 03/04/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON SPEVACK

View Document

17/04/1217 April 2012 ADOPT ARTICLES 03/04/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD FLEMING-GALE / 27/03/2012

View Document

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 11/03/2011

View Document

07/04/117 April 2011 SUB-DIVISION 11/03/11

View Document

07/04/117 April 2011 ADOPT ARTICLES 11/03/2011

View Document

07/04/117 April 2011 SUB-DIVISION 11/03/11

View Document

31/01/1131 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE HOWARD FLEMING-GALE / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 35 CHELSEA WHARF LOTS ROAD LONDON SW10 0QJ

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/0114 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

22/03/0022 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/03/9812 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9812 March 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9725 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 15/12/93

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/08/9022 August 1990

View Document

22/08/9022 August 1990

View Document

22/08/9022 August 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 20-21 PRINCES STREET HANOVER SQUARE LONDON W1R 7RG

View Document

30/03/8830 March 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

02/12/872 December 1987 AUDITOR'S RESIGNATION

View Document

06/03/876 March 1987 COMPANY NAME CHANGED CABINCREST LIMITED CERTIFICATE ISSUED ON 06/03/87

View Document

06/03/876 March 1987 Certificate of change of name

View Document

16/02/8716 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/06/8525 June 1985 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