Advanced company searchLink opens in new window

SHH 501 LIMITED

Company number 08666700

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)
06 Apr 2017 TM02 Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016 TM01 Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014
10 Oct 2014 AA Full accounts made up to 31 March 2014
18 Sep 2014 AP01 Appointment of Mr Mark Rogerson as a director on 18 September 2014
18 Sep 2014 AP03 Appointment of James Edward Blair as a secretary on 18 September 2014
18 Sep 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Christopher James Eccleshall as a director on 3 September 2014
16 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
24 Mar 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
24 Mar 2014 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom on 24 March 2014
24 Sep 2013 AP01 Appointment of Lynette Gillian Krige as a director
28 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted