SHELLEY HOMES BUILDERS LIMITED

04540597
2 CHARLBURY CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2NS

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
10 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 officers Change of particulars for director (Mr Ronald Dennis Marett) 2 Buy now
09 Aug 2023 officers Change of particulars for director (Mr Ronald Dennis Marett) 2 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
22 Aug 2022 mortgage Statement of release/cease from a charge 2 Buy now
22 Aug 2022 mortgage Statement of release/cease from a charge 2 Buy now
02 Aug 2022 mortgage Statement of release/cease from a charge 2 Buy now
02 Aug 2022 mortgage Statement of release/cease from a charge 2 Buy now
30 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2022 mortgage Registration of a charge 5 Buy now
11 Jul 2022 mortgage Registration of a charge 4 Buy now
25 Apr 2022 mortgage Registration of a charge 4 Buy now
13 Apr 2022 mortgage Registration of a charge 5 Buy now
20 Dec 2021 mortgage Statement of release/cease from a charge 2 Buy now
20 Dec 2021 mortgage Statement of release/cease from a charge 2 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
29 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Nov 2021 officers Change of particulars for director (Mr Ronald Dennis Pratt) 2 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2019 officers Change of particulars for secretary (Mr Richard Keith Pratt) 1 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Richard Keith Pratt) 2 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 accounts Annual Accounts 8 Buy now
10 Dec 2018 accounts Annual Accounts 8 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 accounts Annual Accounts 10 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 officers Termination of appointment of director (James Robert Marett) 1 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2015 accounts Annual Accounts 8 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 8 Buy now
14 Oct 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 accounts Amended Accounts 7 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
09 Oct 2013 annual-return Annual Return 6 Buy now
04 Dec 2012 accounts Annual Accounts 7 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 accounts Amended Accounts 7 Buy now
19 Mar 2012 accounts Amended Accounts 7 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
03 Dec 2010 accounts Annual Accounts 7 Buy now
10 Nov 2010 officers Change of particulars for director (James Robert Pratt) 2 Buy now
04 Oct 2010 annual-return Annual Return 6 Buy now
04 Oct 2010 officers Change of particulars for director (James Robert Pratt) 2 Buy now
10 Dec 2009 accounts Annual Accounts 7 Buy now
24 Sep 2009 annual-return Return made up to 20/09/09; full list of members 4 Buy now
18 Nov 2008 accounts Annual Accounts 7 Buy now
08 Oct 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
12 Nov 2007 annual-return Return made up to 20/09/07; full list of members 3 Buy now
12 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Nov 2007 address Registered office changed on 12/11/07 from: 1 warnham shelley road wellingboro northamptonshire NN8 3SX 1 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2006 accounts Annual Accounts 7 Buy now
29 Sep 2006 annual-return Return made up to 20/09/06; full list of members 3 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
30 Sep 2005 annual-return Return made up to 20/09/05; full list of members 7 Buy now
20 Sep 2005 accounts Annual Accounts 7 Buy now
26 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2005 accounts Accounting reference date extended from 30/09/04 to 31/03/05 1 Buy now
14 Sep 2004 annual-return Return made up to 20/09/04; full list of members 7 Buy now
15 Jun 2004 accounts Annual Accounts 6 Buy now
27 Oct 2003 annual-return Return made up to 20/09/03; full list of members 7 Buy now
29 Apr 2003 capital Ad 11/04/03--------- £ si 4@1=4 £ ic 2/6 2 Buy now
29 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 officers Director resigned 1 Buy now
30 Oct 2002 address Registered office changed on 30/10/02 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN 1 Buy now
30 Oct 2002 officers New secretary appointed;new director appointed 3 Buy now
30 Oct 2002 officers New director appointed 3 Buy now
30 Oct 2002 officers New director appointed 3 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
30 Oct 2002 officers New secretary appointed 2 Buy now
27 Sep 2002 officers Secretary resigned 1 Buy now
27 Sep 2002 officers Director resigned 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
20 Sep 2002 incorporation Incorporation Company 6 Buy now