SHGB 10 LTD
Status | ACTIVE |
Company No. | 09251533 |
Category | Private Limited Company |
Incorporated | 07 Oct 2014 |
Age | 9 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SHGB 10 LTD is an active private limited company with number 09251533. It was incorporated 9 years, 7 months, 28 days ago, on 07 October 2014. The company address is Born & Co. 1st Floor, Devonshire House Born & Co. 1st Floor, Devonshire House, London, W1J 8AJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Change corporate secretary company with change date
Date: 09 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Magna Secretaries Limited
Change date: 2023-04-14
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-14
Psc name: Mr Simon Henry Graham Born
Documents
Change person director company with change date
Date: 04 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Henry Graham Born
Change date: 2023-04-14
Documents
Change registered office address company with date old address new address
Date: 04 May 2023
Action Date: 04 May 2023
Category: Address
Type: AD01
New address: Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ
Change date: 2023-05-04
Old address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Change corporate secretary company with change date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Magna Secretaries Limited
Change date: 2022-07-07
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Liam Antony Robb
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Simon Henry Graham Born
Documents
Notification of a person with significant control
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Simon Henry Graham Born
Documents
Cessation of a person with significant control
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liam Antony Robb
Cessation date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: 5 London Wall Buildings London EC2M 5NS England
New address: Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER
Documents
Change corporate secretary company
Date: 29 Jun 2022
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-23
Officer name: Mr Liam Antony Robb
Documents
Change to a person with significant control
Date: 27 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Liam Antony Robb
Change date: 2022-06-23
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Mr Liam Antony Robb
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Henry Graham Born
Termination date: 2021-08-01
Documents
Cessation of a person with significant control
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-01
Psc name: Simon Henry Graham Born
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Antony Robb
Appointment date: 2021-08-01
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liam Antony Robb
Notification date: 2021-08-01
Documents
Change corporate secretary company with change date
Date: 26 Jul 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-10-01
Officer name: Magna Secretaries Limited
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
New address: 5 London Wall Buildings London EC2M 5NS
Change date: 2021-01-04
Old address: 3 London Wall Buildings London EC2M 5PD
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Simon Henry Graham Born
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Simon Henry Graham Born
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Simon Henry Graham Born
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-07
Officer name: Daniel Paul Edgar
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Henry Graham Born
Appointment date: 2014-10-07
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 07 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-07
Officer name: Mr Daniel Paul Edgar
Documents
Some Companies
119 WESTFIELD LANE,BRADFORD,BD12 9LY
Number: | 10925372 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOWS STREET,LONDON,E2 8EE
Number: | 11102609 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 11748355 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 COVENTRY ROAD,BIRMINGHAM,B10 0SW
Number: | 07975296 |
Status: | ACTIVE |
Category: | Private Limited Company |
META-DATA DEVELOPEMENT LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08071914 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 11227450 |
Status: | ACTIVE |
Category: | Private Limited Company |