Advanced company searchLink opens in new window

SHENLEY SECRETARIES LIMITED

Company number 02373000

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)
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
16 May 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
22 Nov 2018 TM01 Termination of appointment of Lori Margaret Westmoreland as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Eric Edmond Achille Zavatta as a director on 22 November 2018
22 Nov 2018 PSC01 Notification of Eric Edmond Achille Zavatta as a person with significant control on 22 November 2018
22 Nov 2018 PSC07 Cessation of Lori Margaret Westmoreland as a person with significant control on 22 November 2018
19 Nov 2018 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 November 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
21 Sep 2018 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 15 Stopher House Webber Street London SE1 0RE on 21 September 2018
15 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Oct 2017 PSC01 Notification of Lori Margaret Westmoreland as a person with significant control on 10 October 2017
11 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 11 October 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 CS01 Confirmation statement made on 27 June 2017 with updates