SHIRLEY KILLAMARSH LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewNotification of Shirley & Proctor Limited as a person with significant control on 2016-04-06

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

03/06/253 June 2025 NewCessation of Owen Brennan as a person with significant control on 2016-04-06

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/10/243 October 2024 Termination of appointment of Patrick Anthony Mclaughlin as a director on 2024-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Peter Francis Wallace as a director on 2024-05-31

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/11/236 November 2023 Appointment of Paul Anthony Mc Entee as a director on 2023-10-09

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

06/10/226 October 2022 Termination of appointment of Richard Kennedy as a director on 2022-09-26

View Document

04/10/224 October 2022 Appointment of Mr Peter Wallace as a director on 2022-09-26

View Document

01/03/221 March 2022 Registered office address changed from Hi Peak Feeds Mill Sheffield Road Killamarsh S21 1ED to North Hill Dishforth Airfield Thirsk North Yorkshire YO7 3DH on 2022-03-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035738330003

View Document

31/07/1831 July 2018 ADOPT ARTICLES 20/07/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DONAL MACATEER

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR RICHARD KENNEDY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN HOTCHIN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY KAREN HOTCHIN

View Document

10/08/1610 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN PROCTOR

View Document

22/08/1422 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PETER FRANCIS WALLACE

View Document

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR PATRICK ANTHONY MCLAUGHLIN

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR OWEN BRENNAN

View Document

24/05/1324 May 2013 APPOINTING AUDITOR

View Document

22/05/1322 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

01/05/131 May 2013 APPROVAL OF VARIOUS AGREEMENTS 18/04/2013

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035738330003

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/06/1017 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SEC 394

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: MERE FARM RAKES ROAD MONYASH BAKEWELL DERBYSHIRE DE45 1JL

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DE1 3RA

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 COMPANY NAME CHANGED HIGH PEAK ORGANIC FOODS LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

02/06/982 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information