(CH01) On Saturday 2nd December 2023 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119992810003, created on Monday 29th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119992810002, created on Friday 27th October 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 119992810001, created on Friday 27th October 2023
filed on: 30th, October 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 4th August 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 21st January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st January 2023
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 21st January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 302 Pickhurst Lane West Wickham BR4 0HT. Change occurred on Tuesday 24th January 2023. Company's previous address: 54 Hayes Chase West Wickham BR4 0JA England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 21st January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shelton investment group LIMITEDcertificate issued on 23/01/23
filed on: 23rd, January 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 54 Hayes Chase West Wickham BR4 0JA. Change occurred on Sunday 22nd January 2023. Company's previous address: 59-61 Charlotte Street Birmingham B3 1PX United Kingdom.
filed on: 22nd, January 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st January 2023.
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Thursday 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 19th July 2019.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2019
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th May 2019
capital
|
|