- Company Overview for SHADWELL PARK ESTATES LTD (12230715)
- Filing history for SHADWELL PARK ESTATES LTD (12230715)
- People for SHADWELL PARK ESTATES LTD (12230715)
- Charges for SHADWELL PARK ESTATES LTD (12230715)
- More for SHADWELL PARK ESTATES LTD (12230715)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
15 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
08 Oct 2020 | AD01 | Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to 75 Aston Road Shifnal TF11 8DU on 8 October 2020 | |
14 Aug 2020 | MR01 | Registration of charge 122307150002, created on 11 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Nic Allen as a director on 11 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Christopher Stephen Nedic as a director on 11 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Nic Allen as a person with significant control on 11 August 2020 | |
13 Aug 2020 | PSC02 | Notification of Cotswold Grange Investments Limited as a person with significant control on 11 August 2020 | |
13 Aug 2020 | MR01 | Registration of charge 122307150001, created on 11 August 2020 | |
27 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-27
|