(AD03) Registered inspection location new location: Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA.
filed on: 17th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Mar 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Mar 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(29 pages)
|
(MR05) All of the property or undertaking has been released from charge 104278300003
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 104278300003, created on Wed, 5th Jan 2022
filed on: 11th, January 2022
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, January 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/12/18
filed on: 28th, January 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, January 2019
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, March 2018
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 29th, March 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/12/17
filed on: 29th, March 2018
| insolvency
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104278300002, created on Wed, 5th Apr 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104278300001, created on Thu, 9th Mar 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(13 pages)
|
(SH01) Capital declared on Sat, 24th Dec 2016: 2000800.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2017
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 31st, January 2017
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 23rd, December 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shenton trading LIMITEDcertificate issued on 23/12/16
filed on: 23rd, December 2016
| change of name
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Fri, 14th Oct 2016: 800.00 GBP
capital
|
|