SHANKILL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05486008 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SHANKILL DEVELOPMENTS LIMITED is an active private limited company with number 05486008. It was incorporated 18 years, 11 months, 13 days ago, on 21 June 2005. The company address is Grey House Grey House, Carlisle, CA1 2DG, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-07
Psc name: Raymond Cairns
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-07
Officer name: Mr Raymond Cairns
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-07
Psc name: Ibrahim Sharrif
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-07
Officer name: Ibrahim Sharrif
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Mr Ibrahim Sharrif
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Kirkpatrick-Stagg
Termination date: 2020-01-06
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-06
Psc name: Ibrahim Sharrif
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Kirkpatrick Stagg
Cessation date: 2020-01-06
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-12
Officer name: Miss Jacqueline Kirkpatrick-Stagg
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: C/O Metro Inns Birmingham Road Walsall WS5 3AB
Change date: 2019-09-03
New address: Grey House 21 Greystone Road Carlisle CA1 2DG
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jacqueline Kirkpatrick Stagg
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type dormant
Date: 19 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: Shilham House Shilham Way Cirencester GL7 1JS
New address: C/O Metro Inns Birmingham Road Walsall WS5 3AB
Change date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-24
Old address: Metro Derby Macklin Street Derby DE1 1LF England
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-23
Old address: Metro Ponteland Road Kenton Bank Newcastle upon Tyne NE3 3TY England
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: Metro Derby Macklin Street Derby DE1 1LF England
Change date: 2011-09-14
Documents
Change registered office address company with date old address
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Address
Type: AD01
Old address: Kensington House Pershore Road Selly Park Birmingham B29 7LR United Kingdom
Change date: 2011-09-14
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Old address: Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS England
Change date: 2011-06-02
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jackie Kirkpatrick
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mcgrenaghan
Documents
Termination secretary company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Mcgrenaghan
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Gazette filings brought up to date
Date: 28 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Doherty
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Mcgrenaghan
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Mcgrenaghan
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Doherty
Documents
Change registered office address company with date old address
Date: 26 Nov 2009
Action Date: 26 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-26
Old address: 114 Cottingham Road Hull East Yorkshire HU6 7RZ
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mccloskey
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / patrick doherty / 22/04/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / patrick doherty / 22/04/2007
Documents
Accounts with accounts type dormant
Date: 26 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMC QUALITY - PROJECT SOLUTIONS LIMITED
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07136118 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER COURT PHOENIX WAY,SWANSEA,SA7 9FS
Number: | 08771706 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW YORK FARM,LEEK,ST13 7RZ
Number: | 06908212 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAXTON KOYANDER ARCHITECTURE LTD
17B GLUMANGATE,CHESTERFIELD,S40 1TX
Number: | 09353686 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE CROFT,MATLOCK,DE4 2EA
Number: | 09724981 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESGAIRDRAENLLWYN,LLANDRINDOD WELLS,LD1 6YS
Number: | 07448542 |
Status: | ACTIVE |
Category: | Private Limited Company |