SHIVERS PROPERTIES LIMITED

Unit 15, Cradle Hill Industrial Unit 15, Cradle Hill Industrial, East Sussex, BN25 3JA
StatusACTIVE
Company No.04091746
CategoryPrivate Limited Company
Incorporated17 Oct 2000
Age23 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SHIVERS PROPERTIES LIMITED is an active private limited company with number 04091746. It was incorporated 23 years, 7 months, 28 days ago, on 17 October 2000. The company address is Unit 15, Cradle Hill Industrial Unit 15, Cradle Hill Industrial, East Sussex, BN25 3JA.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reece Blackman

Change date: 2022-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-28

Officer name: Mrs Deborah Claire Blackman

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-28

Psc name: Mr Reece Blackman

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mrs Deborah Claire Blackman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-04

Psc name: Mr Reece Blackman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Claire Blackman

Change date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Reece Blackman

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-14

Officer name: Mrs Deborah Claire Blackman

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 95 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mrs Deborah Claire Blackman

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Claire Blackman

Change date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Reece Blackman

Change date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Reece Blackman

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Claire Blackman

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRIARS MOOR VETERINARY CLINIC LIMITED

FRIARS MOOR VETERINARY CLINIC,STURMINSTER NEWTON,DT10 1BH

Number:07940177
Status:ACTIVE
Category:Private Limited Company

GLEN PEREIRA LIMITED

TALAT VILLA UPPER NORTHAM DRIVE,SOUTHAMPTON,SO30 4BG

Number:08459560
Status:ACTIVE
Category:Private Limited Company

GLJ SOLUTIONS LTD

21 BLUNDELL ROAD,PRESCOT,L35 7NH

Number:07892307
Status:ACTIVE
Category:Private Limited Company

MERCY CARE LIMITED

29, COMPTON PLACE ERITH KENT ENGLAND,ERITH,DA8 1RY

Number:09954344
Status:ACTIVE
Category:Private Limited Company

MINDWISE LTD

120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ

Number:07209350
Status:ACTIVE
Category:Private Limited Company

SPRING CLEAN WASHROOM & CLEANING SERVICES LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:10358953
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