SHURMER DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Registered office address changed from C/O Smith & Williamson Old Library Chambers 21 Chipper Lane, Salisbury Wiltshire SP1 1BG to C/O Evelyn Partners Llp Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2023-01-17

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

09/08/219 August 2021 Registration of charge 046252830011, created on 2021-07-26

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046252830010

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046252830009

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL SHURMER

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN RUTH SHURMER

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DANIEL SHURMER

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ROSE SHURMER

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046252830008

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046252830007

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046252830007

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046252830006

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1315 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/12/1129 December 2011 Annual return made up to 24 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/12/1024 December 2010 Annual return made up to 24 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SHURMER / 01/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL SHURMER / 01/12/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/0823 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 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