SHELLEY HAMLETS LIMITED

Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, England
StatusACTIVE
Company No.05003288
Category
Incorporated24 Dec 2003
Age20 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHELLEY HAMLETS LIMITED is an active with number 05003288. It was incorporated 20 years, 4 months, 23 days ago, on 24 December 2003. The company address is Suite 3 Brearley House 278 Lymington Road Suite 3 Brearley House 278 Lymington Road, Christchurch, BH23 5ET, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klauss Lissau

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Mr Jeremy Clive Gilbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Iain Hawtin

Termination date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr Klauss Lissau

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-17

Officer name: Hpm South Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mrs Joan Linda Barnett

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Richard Iain Hawtin

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Helen Dennison

Change date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mrs Joan Linda Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-03

Officer name: Hpm South Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Linkworth Timms

Termination date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hpm South Limited

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Old address: C/O Owens & Porter Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH

New address: C/O Hpm South Ltd Suite 3 Brearley House 278 Lymington Road Highcliffe Christchurch BH23 5ET

Change date: 2016-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Stephen Trevor Owens

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-09

Officer name: Mr Melvin Vaughan Kenneth Whapshare

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Fooks

Termination date: 2016-03-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Iain Hawtin

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: 13 Quay Hill Lymington Hampshire SO41 3AR United Kingdom

Change date: 2011-12-08

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridgeford & Co

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Trevor Owens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Mrs Ruth Helen Dennison

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: John William Linkworth Timms

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bridgeford & Co

Change date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Klauss Lissau

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-24

Officer name: Roger Fooks

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Linda Barnett

Change date: 2009-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Address

Type: AD01

Old address: 13 Quay Hill Lymington Dorset SO41 3AR

Change date: 2010-01-06

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Woodhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed bridgeford & co

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/08

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from homecare property management suite 9, brearley house 278 lymington road highcliffe dorset BH23 5ET

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary homecare property managment logged form

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from homecare property management suite 9, brearley house 278 lymington road highcliffe dorset BH23 5ET

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from homecare property management suite 9 brearley house 278 lymington road highcliffe dorset BH23 5ET

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/12/06

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/12/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/12/04

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: 21 oxford road bournemouth dorset BH8 8ET

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LFB HOLDINGS LIMITED

12 ORMONDE AVENUE,SALFORD,M6 8LP

Number:09911509
Status:ACTIVE
Category:Private Limited Company

PRECIOUS NORTHERN ENTERPRISES LIMITED

10 ASHTON HOUSE,LONDON,SW8 4ER

Number:08086540
Status:ACTIVE
Category:Private Limited Company

SILVER AROWANA SOLUTIONS LTD

2 THE KENNELS,PENCAITLAND,EH34 5EJ

Number:SC506160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLE LOGISTIC SOLUTIONS LTD

MARSLAND CHAMBERS,SALE MOOR,M33 3HP

Number:08012913
Status:ACTIVE
Category:Private Limited Company

T KERR CONSULTANCY LTD

70 JEWEL GARDENS,DALKEITH,EH22 3FQ

Number:SC367151
Status:ACTIVE
Category:Private Limited Company

THE ROSS CONSULTANCY LIMITED

ROSSMORN 16 THE CEDARS,ALLOA,FK10 2PX

Number:SC582007
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