SHENMOOR LIMITED

04618034
AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 4 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2023 accounts Annual Accounts 4 Buy now
04 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 officers Change of particulars for director (Mr Shaun Alan Wallis) 2 Buy now
03 Jan 2023 officers Change of particulars for director (Jerricah May Holder Spriggs) 2 Buy now
10 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2022 accounts Annual Accounts 4 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2021 accounts Annual Accounts 4 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2020 officers Termination of appointment of director (Jamie Lloyd) 1 Buy now
19 Oct 2020 officers Termination of appointment of director (Daisy Ann Lloyd) 1 Buy now
15 Sep 2020 accounts Annual Accounts 4 Buy now
08 Jun 2020 officers Appointment of director (Linda Jayne Wright) 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 4 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2018 officers Change of particulars for director (Jerricah May Holder Spriggs) 2 Buy now
16 Oct 2018 officers Change of particulars for director (Shaun Alan Wallis) 2 Buy now
18 Sep 2018 accounts Annual Accounts 4 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
11 May 2017 officers Appointment of director (Mr Jamie Lloyd) 2 Buy now
11 May 2017 officers Termination of appointment of director (Vicky Katherine Charnock) 1 Buy now
11 May 2017 officers Appointment of director (Daisy Ann Lloyd) 2 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
22 Aug 2016 officers Termination of appointment of director (Tracy-Ann Jones) 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Lee Arthur Jones) 1 Buy now
22 Dec 2015 annual-return Annual Return 7 Buy now
16 Oct 2015 officers Termination of appointment of director (Angela Ball) 1 Buy now
16 Oct 2015 officers Appointment of director (Vicky Katherine Charnock) 2 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
24 Jul 2015 officers Change of particulars for director (Tracy-Ann Hicks) 2 Buy now
01 May 2015 officers Termination of appointment of director (Hazel Mackintosh) 1 Buy now
27 Mar 2015 officers Appointment of director (Jerricah May Holder Spriggs) 2 Buy now
27 Mar 2015 officers Appointment of director (Shaun Alan Wallis) 2 Buy now
18 Mar 2015 annual-return Annual Return 7 Buy now
13 Mar 2014 accounts Annual Accounts 6 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
22 Aug 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2012 officers Termination of appointment of secretary (First Instance Secretariat Limited) 1 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
11 Feb 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
21 Dec 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
23 Dec 2009 annual-return Annual Return 6 Buy now
23 Dec 2009 officers Change of particulars for director (Tracy-Ann Hicks) 2 Buy now
23 Dec 2009 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Lee Arthur Jones) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Hazel Mackintosh) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Angela Ball) 2 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
16 Dec 2008 annual-return Return made up to 16/12/08; full list of members 5 Buy now
06 Nov 2008 annual-return Return made up to 16/12/07; full list of members 5 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from flat 1 82 south farm road worthing west sussex BN14 7AL 1 Buy now
06 Nov 2008 officers Director appointed angela ball 1 Buy now
03 Nov 2008 accounts Annual Accounts 5 Buy now
31 Oct 2008 officers Secretary appointed first instance secretariat LIMITED 1 Buy now
31 Oct 2008 officers Director appointed lee arthur jones 1 Buy now
30 Oct 2008 officers Appointment terminated secretary lee jones 1 Buy now
30 Oct 2008 officers Appointment terminated director angela ball 1 Buy now
30 Oct 2008 officers Appointment terminated secretary angela ball 1 Buy now
16 May 2008 officers Director appointed tracy-ann hicks 2 Buy now
01 Apr 2008 officers Secretary appointed lee arthur jones 2 Buy now
30 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
30 Nov 2007 officers New secretary appointed 2 Buy now
11 Oct 2007 accounts Annual Accounts 2 Buy now
06 Mar 2007 annual-return Return made up to 16/12/06; full list of members 8 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2006 accounts Annual Accounts 2 Buy now
19 Oct 2006 annual-return Return made up to 16/12/05; full list of members 8 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
28 Dec 2005 accounts Annual Accounts 1 Buy now
26 Apr 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
26 Apr 2005 address Registered office changed on 26/04/05 from: 47 old steine brighton east sussex BN1 1NW 1 Buy now
26 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
19 Oct 2004 accounts Annual Accounts 2 Buy now
04 Mar 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
07 Jan 2003 officers Secretary resigned 1 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now