- Company Overview for SHELLHURST LIMITED (01797208)
- Filing history for SHELLHURST LIMITED (01797208)
- People for SHELLHURST LIMITED (01797208)
- Charges for SHELLHURST LIMITED (01797208)
- More for SHELLHURST LIMITED (01797208)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from C/O Hawsons Jubilee House 32 Duncan Close Northampton Northamptonshire NN3 6WL United Kingdom to 61 Bridge Street Kington HR5 3DJ on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mrs Marie Georgina Struck on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Christian Paul Anthony Struck on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Christian Paul Anthony Struck as a person with significant control on 8 July 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
17 Mar 2020 | PSC02 | Notification of Shellhurst Holdings Limited as a person with significant control on 11 September 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Sep 2019 | PSC07 | Cessation of Nicola Shoebridge as a person with significant control on 11 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Nicola Shoebridge as a director on 11 September 2019 | |
12 Sep 2019 | MR01 | Registration of charge 017972080004, created on 11 September 2019 | |
13 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
12 Aug 2019 | AP01 | Appointment of Mrs Marie Georgina Struck as a director on 12 August 2019 | |
22 Mar 2019 | AD02 | Register inspection address has been changed from Tara Barby Lane Rugby Warwickshire CV22 5QJ England to C/O Hawsons 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|