Advanced company searchLink opens in new window

SHELLHURST LIMITED

Company number 01797208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association