SHR PROJECTS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 DIRECTOR APPOINTED CLAUDIA ANNETTE HUNTER EDMONDSON

View Document

27/03/1427 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUNTER EDMONDSON / 04/12/2012

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HUNTER EDMONDSON / 04/12/2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD EDMONDSON

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/09 FROM: THE WATERLOO BUILDING MILLS ROAD AYLESFORD MAIDSTONE KENT ME20 7NW

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: MILLS ROAD AYLESFORD MAIDSTONE KENT ME20 7NW

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS RONALD EDMONDSON

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS RONALD EDMONDSON

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED THE SCOTTISH HIGHLAND RAILWAY COMPANY LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

23/11/9523 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 S366A DISP HOLDING AGM 01/03/95 S252 DISP LAYING ACC 01/03/95 S386 DISP APP AUDS 01/03/95

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: MILLS ROAD AYLESFORD MAIDSTONE KENT ME20 7NW

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 46 MUSEUM STREET LONDON WC1A 1LY

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 AUDITOR'S RESIGNATION

View Document

23/11/9323 November 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

06/07/936 July 1993 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

07/06/937 June 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/902 February 1990 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