SHIRE CARE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03755959 |
Category | Private Limited Company |
Incorporated | 21 Apr 1999 |
Age | 25 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SHIRE CARE PROPERTIES LIMITED is an active private limited company with number 03755959. It was incorporated 25 years, 1 month, 25 days ago, on 21 April 1999. The company address is 36 Tyndall Court Commerce Road 36 Tyndall Court Commerce Road, Peterborough, PE2 6LR.
Company Fillings
Confirmation statement with no updates
Date: 06 May 2024
Action Date: 21 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr Roger Michael John Cairns
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 23 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Michael John Cairns
Change date: 2015-11-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-20
Officer name: Mr Roger Michael John Cairns
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 15 Church Walk Peterborough Cambridgeshire PE1 2TP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Roger Michael John Cairns
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: 136 Park Lane Burton Waters Lincoln LN1 2WP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane cairns
Documents
Legacy
Date: 07 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 07/04/2009 from 12 oyster quay, high street hamble-le-rice southampton hampshire SO31 4BQ
Documents
Accounts with accounts type small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roger cairns / 01/07/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 01/06/06 from: mill cottages haconby bourne lincolnshire PE10 0XD
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts amended with made up date
Date: 08 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AAMD
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Accounts with accounts type small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: 4 midleton gardens bourne lincolnshire PE10 9AG
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Certificate change of name company
Date: 29 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shire care homes (church view) l imited\certificate issued on 29/03/01
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: 3 station road stallingborough grimsby south humberside DN41 8AF
Documents
Legacy
Date: 02 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 02/08/99 from: 4 midleton gardens bourne lincolnshire PE10 9AG
Documents
Certificate change of name company
Date: 08 Jun 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grasplow LIMITED\certificate issued on 09/06/99
Documents
Legacy
Date: 04 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 04/06/99 from: 4 midleton gardens bourne lincolnshire PE10 9AG
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 1999
Category: Address
Type: 287
Description: Registered office changed on 21/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AUTHENTIC THAI CUISINE LIMITED
TY FY NAIN,LLANFERRES,CH7 5SH
Number: | 07751602 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE 58 PARK ROAD,STOURBRIDGE,DY8 3QX
Number: | 10747296 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 OAKDENE ROAD,UXBRIDGE,UB10 0SG
Number: | 10193247 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A MARKET STREET,STOCKPORT,SK12 2AA
Number: | 11568875 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 METHLICK WOOD,ELLON,AB41 7EF
Number: | SC614868 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11026337 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |