Advanced company searchLink opens in new window

THE SHELLEY (WORTHING) LIMITED

Company number 05444774

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)
17 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
19 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
29 Mar 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 November 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 MA Memorandum and Articles of Association
03 Jul 2020 MR01 Registration of charge 054447740004, created on 1 July 2020
03 Jul 2020 MR01 Registration of charge 054447740005, created on 1 July 2020
02 Jul 2020 AP01 Appointment of Mrs Elizabeth Caroline Bown as a director on 1 July 2020
01 Jul 2020 PSC02 Notification of Bown Holdings Limited as a person with significant control on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Marlene Yvonne Sanders as a director on 1 July 2020
01 Jul 2020 TM02 Termination of appointment of Keith Malcolm Sanders as a secretary on 1 July 2020
01 Jul 2020 PSC07 Cessation of Marlene Yvonne Sanders as a person with significant control on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 31/33 Commercial Road Poole BH14 0HU on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Andrew Neil Bown as a director on 1 July 2020
01 Jul 2020 MR04 Satisfaction of charge 054447740002 in full
01 Jul 2020 MR04 Satisfaction of charge 054447740003 in full
29 May 2020 PSC04 Change of details for Mrs Marlene Sanders as a person with significant control on 28 May 2020
28 May 2020 CH01 Director's details changed for Marlene Lister Sanders on 28 May 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 October 2019