Advanced company searchLink opens in new window

SHALE VALLEY PROPERTIES LTD

Company number 11867080

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 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
20 Oct 2022 CERTNM Company name changed tipworx properties LTD\certificate issued on 20/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-18
29 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
05 Oct 2021 PSC01 Notification of Darren Brocklehurst as a person with significant control on 5 October 2021
05 Oct 2021 PSC07 Cessation of Rebecca Ann Stevenson as a person with significant control on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Rebecca Ann Stevenson as a director on 5 October 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Darren Brocklehurst as a director on 6 February 2020
21 Oct 2019 MR01 Registration of charge 118670800002, created on 14 October 2019
18 Oct 2019 MR01 Registration of charge 118670800001, created on 14 October 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2019 PSC01 Notification of Rebecca Stevenson as a person with significant control on 28 June 2019
11 Jul 2019 EW05RSS Members register information at 11 July 2019 on withdrawal from the public register
11 Jul 2019 EW05 Withdrawal of the members' register information from the public register
05 Jul 2019 AP01 Appointment of Miss Rebecca Ann Stevenson as a director on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Darren John Brocklehurst as a director on 28 June 2019
05 Jul 2019 PSC07 Cessation of Darren John Brocklehurst as a person with significant control on 28 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19