SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED

04492769
73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2024 officers Change of particulars for director (Mr Edmond Maxwell Schama) 2 Buy now
10 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 accounts Annual Accounts 8 Buy now
02 Jan 2024 officers Termination of appointment of director (Victoria Elizabeth Iris Oates) 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2023 accounts Annual Accounts 11 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2022 officers Termination of appointment of director (Duncan James Lillie) 1 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2022 accounts Annual Accounts 11 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2021 officers Change of particulars for director (Mr Nicholas Andrew Weir) 2 Buy now
29 Jul 2021 officers Change of particulars for director (Mr Edmond Maxwell Schama) 2 Buy now
29 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2021 officers Termination of appointment of secretary (New Bond Street Registrars Limited) 1 Buy now
09 Feb 2021 accounts Annual Accounts 11 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 9 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Change of particulars for corporate secretary (New Bond Street Registrars Limited) 1 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Edmond Maxwell Schama) 2 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Nicholas Andrew Weir) 2 Buy now
13 Mar 2019 officers Change of particulars for director (Mr Edmond Maxwell Schama) 2 Buy now
13 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 accounts Annual Accounts 9 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Nov 2017 accounts Annual Accounts 10 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 officers Appointment of corporate secretary (New Bond Street Registrars Limited) 2 Buy now
18 Aug 2016 officers Termination of appointment of secretary (Bond Street Registrars Limited) 1 Buy now
05 Nov 2015 accounts Annual Accounts 5 Buy now
24 Aug 2015 annual-return Annual Return 8 Buy now
19 Nov 2014 accounts Annual Accounts 4 Buy now
31 Oct 2014 resolution Resolution 3 Buy now
21 Oct 2014 annual-return Annual Return 8 Buy now
17 Oct 2014 officers Appointment of director (Victoria Oates) 3 Buy now
13 Oct 2014 officers Change of particulars for director (Duncan James Lillie) 2 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
13 Aug 2013 annual-return Annual Return 8 Buy now
06 Feb 2013 officers Appointment of corporate secretary (Bond Street Registrars Limited) 2 Buy now
06 Feb 2013 officers Termination of appointment of secretary (Portland Registrars Limited) 1 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
04 Dec 2012 capital Return of Allotment of shares 5 Buy now
04 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2012 capital Notice of cancellation of shares 4 Buy now
04 Dec 2012 resolution Resolution 33 Buy now
04 Dec 2012 capital Return of purchase of own shares 3 Buy now
03 Sep 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 6 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 officers Change of particulars for director (Nicholas Andrew Weir) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Edmond Schama) 3 Buy now
16 Aug 2010 annual-return Annual Return 6 Buy now
14 Aug 2010 officers Change of particulars for director (Duncan James Lillie) 2 Buy now
14 Aug 2010 officers Change of particulars for corporate secretary (Portland Registrars Limited) 2 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 accounts Annual Accounts 6 Buy now
16 Sep 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
16 Sep 2009 officers Appointment terminated director trevor shelley 1 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 officers Director's change of particulars / nicholas weir / 12/12/2008 1 Buy now
07 Aug 2008 annual-return Return made up to 23/07/08; full list of members 5 Buy now
13 Mar 2008 accounts Annual Accounts 6 Buy now
10 Aug 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
25 Apr 2007 accounts Annual Accounts 6 Buy now
31 Jul 2006 annual-return Return made up to 23/07/06; no change of members 2 Buy now
23 Nov 2005 accounts Annual Accounts 6 Buy now
27 Jul 2005 annual-return Return made up to 23/07/05; full list of members 7 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
06 Oct 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
06 Oct 2004 officers Director's particulars changed 1 Buy now
06 Sep 2004 capital £ ic 1000/710 01/08/04 £ sr 290@1=290 1 Buy now
16 Mar 2004 resolution Resolution 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
02 Dec 2003 accounts Annual Accounts 5 Buy now
05 Aug 2003 annual-return Return made up to 23/07/03; full list of members 8 Buy now
05 Aug 2003 officers Director's particulars changed 1 Buy now
05 Aug 2003 officers Director's particulars changed 1 Buy now
20 Aug 2002 capital Ad 12/08/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 officers New secretary appointed 2 Buy now