AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 8, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 13, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2015: 1.00 GBP
capital
|
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C J Rea Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ. Change occurred on September 26, 2014. Company's previous address: Primrose Cottage Farm High Bradfield Bradfield Sheffield S6 6LJ.
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2014 (was March 31, 2014).
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 1.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 27th, November 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shemwell properties LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 21, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|