- Company Overview for SHEMLAN GROUP LIMITED (12068751)
- Filing history for SHEMLAN GROUP LIMITED (12068751)
- People for SHEMLAN GROUP LIMITED (12068751)
- More for SHEMLAN GROUP LIMITED (12068751)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
12 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG on 5 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mrs Sandra Caroline Evans on 19 April 2022 | |
06 Aug 2021 | PSC04 | Change of details for Mrs Sandra Caroline Evans as a person with significant control on 29 March 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 2nd Floor St Philips Point Temple Row Birmingham B2 5AF United Kingdom to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD on 2 August 2021 | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
12 Apr 2021 | PSC01 | Notification of Sandra Caroline Evans as a person with significant control on 29 March 2021 | |
12 Apr 2021 | PSC07 | Cessation of Valerie Catherine Poulton as a person with significant control on 29 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Adrian Roger Poulton as a director on 29 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Nigel James Poulton as a director on 29 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Valerie Catherine Poulton as a director on 29 March 2021 | |
24 Mar 2021 | SH20 | Statement by Directors | |
22 Mar 2021 | SH19 |
Statement of capital on 22 March 2021
|
|
22 Mar 2021 | CAP-SS | Solvency Statement dated 05/03/21 | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2021 | SH08 | Change of share class name or designation | |
18 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|