SHC PROJECTS LIMITED

Grasmere House Rapkyns Village, Guildford Road Grasmere House Rapkyns Village, Guildford Road, Horsham, RH12 3PQ, West Sussex, England
StatusACTIVE
Company No.03533765
CategoryPrivate Limited Company
Incorporated24 Mar 1998
Age26 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SHC PROJECTS LIMITED is an active private limited company with number 03533765. It was incorporated 26 years, 2 months, 8 days ago, on 24 March 1998. The company address is Grasmere House Rapkyns Village, Guildford Road Grasmere House Rapkyns Village, Guildford Road, Horsham, RH12 3PQ, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: Tylden House Dorking Road Warnham Near Horsham West Sussex RH12 3RZ

Change date: 2023-10-17

New address: Grasmere House Rapkyns Village, Guildford Road Broadbridge Heath Horsham West Sussex RH12 3PQ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alexander Aylett

Appointment date: 2023-08-10

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sussex health care LIMITED\certificate issued on 03/07/23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Shiraz Noormohamed Boghani

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shiraz Noormohamed Boghani

Termination date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Shafik Husein Sachedina

Change date: 2023-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shiraz Noormohamed Boghani

Cessation date: 2023-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shiraz Noormohamed Boghani

Change date: 2017-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Shiraz Noormohamed Boghani

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Doctor Shafik Sachedina

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 08/04/02 from: enterprise house 83A western road hove east sussex BN3 1LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 20/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Incorporation company

Date: 24 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLISTO CONNECT LIMITED

4 CAPRICE CLOSE,SWINDON,SN5 5TB

Number:10908571
Status:ACTIVE
Category:Private Limited Company

DIS-N-DAT STORES LTD

18 PARK AVENUE,GRAYS,RM20 3BX

Number:09023890
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SERVICES JOBS LTD

10942897: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10942897
Status:ACTIVE
Category:Private Limited Company

GMS EDUCATION SERVICES LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:08175077
Status:ACTIVE
Category:Private Limited Company

NELEYAI TRANSPORT LTD

214 ACTON LANE,LONDON,NW10 7NH

Number:09068537
Status:ACTIVE
Category:Private Limited Company

SPORTSCOOL BOLTON LTD

2 ENNERDALE CLOSE,OSWALDTWISTLE,BB5 4RF

Number:10947416
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source