SHIP SHOP REGENERATION LIMITED

443 Handsworth Road 443 Handsworth Road, Sheffield, S13 9DD, England
StatusACTIVE
Company No.07684565
CategoryPrivate Limited Company
Incorporated27 Jun 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

SHIP SHOP REGENERATION LIMITED is an active private limited company with number 07684565. It was incorporated 12 years, 11 months, 5 days ago, on 27 June 2011. The company address is 443 Handsworth Road 443 Handsworth Road, Sheffield, S13 9DD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: 443 Handsworth Road Handsworth Sheffield S13 9DD

Old address: 15 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-27

Psc name: Tribeka Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Edward Nuttall

Change date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076845650003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076845650002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: Union Forge 39 Mowbray Street Sheffield S3 8EN England

Change date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-01-31

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Incorporation company

Date: 27 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHF INVESTMENTS LIMITED

63 CLIFFORD ROAD,BARNET,EN5 5NZ

Number:09450933
Status:ACTIVE
Category:Private Limited Company

BUENOS AIRES LIMITED

86 ROYAL HILL,LONDON,SE10 8RT

Number:04942120
Status:ACTIVE
Category:Private Limited Company

EAGLE SUPPLIES LIMITED

LYDE GREEN,HALESOWEN,B63 2PF

Number:01851694
Status:ACTIVE
Category:Private Limited Company

HEAT4HOMES LIMITED

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:06789051
Status:ACTIVE
Category:Private Limited Company

JMC CLEANING CONTRACTORS LTD

6 BROWNS CRESCENT BROWNS CRESCENT,DUNSTABLE,LU5 6PQ

Number:11254063
Status:ACTIVE
Category:Private Limited Company

SILVERGLADES HOLIDAY HOMES LTD

SILVERGLADES RECEPTION DALNABAY,AVIEMORE,PH22 1TD

Number:SC628613
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