(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 4, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from August 4, 2018 to March 31, 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to May 31, 2017 (was August 4, 2017).
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, August 2017
| capital
|
Free Download
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, August 2017
| resolution
|
Free Download
|
(MR01) Registration of charge 069115440002, created on August 4, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 069115440001, created on August 4, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 069115440003, created on August 4, 2017
filed on: 8th, August 2017
| mortgage
|
Free Download
(40 pages)
|
(AD01) New registered office address 1a Church Street Houghton Le Spring DH4 4DN. Change occurred on August 7, 2017. Company's previous address: 229 King George Road South Shields Tyne and Wear NE34 8PP.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 4, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 4, 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 4, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 4, 2017 new director was appointed.
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 7, 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 3, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on August 1, 2013: 2.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 29, 2012. Old Address: 8 Stanhope Parade South Shields NE33 4BA United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 27, 2012 director's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 29, 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2011 new director was appointed.
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shieldsholm LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(8 pages)
|