SHENFIELD DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 04515829 |
Category | Private Limited Company |
Incorporated | 21 Aug 2002 |
Age | 21 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SHENFIELD DEVELOPMENTS LIMITED is an active private limited company with number 04515829. It was incorporated 21 years, 9 months, 12 days ago, on 21 August 2002. The company address is 112a North Street, Hornchurch, RM11 1SU, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 21 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Old address: 346 High Street North Manor Park London E12 6PH England
New address: 112a North Street Hornchurch Essex RM11 1SU
Change date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Mr Barry Tydeman
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
New address: 346 High Street North Manor Park London E12 6PH
Old address: 88 North Street Hornchurch Essex RM11 1SR
Change date: 2019-03-15
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change registered office address company with date old address
Date: 13 Nov 2011
Action Date: 13 Nov 2011
Category: Address
Type: AD01
Old address: 65 Butts Green Road Hornchurch Essex RM11 2JS
Change date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 28 Aug 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pamela Tydeman
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Aug 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Tydeman
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; no change of members
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 02/11/02 from: 65 butts green road hornchurch essex RM11 2JS
Documents
Legacy
Date: 02 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 31 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed walton international LIMITED\certificate issued on 31/10/02
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: 192 sheringham avenue manor park london E12 5PQ
Documents
Some Companies
12 LYTTON ROAD,BARNET,EN5 5BY
Number: | 11395624 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PEAR TREE AVENUE,BRISTOL,BS41 9FF
Number: | 11741005 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,SW6 1RP
Number: | 01165464 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICKKY HEALTH CARE SERVICES LIMITED
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 08988938 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LESLIE PARK,BURNHAM ON CROUCH,CM0 8SZ
Number: | 08152608 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MEDLAR STREET,LONDON,SE5 0JU
Number: | 10360777 |
Status: | ACTIVE |
Category: | Private Limited Company |