SHEENY LTD.
Status | ACTIVE |
Company No. | 09496945 |
Category | Private Limited Company |
Incorporated | 18 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SHEENY LTD. is an active private limited company with number 09496945. It was incorporated 9 years, 2 months, 10 days ago, on 18 March 2015. The company address is 13 Juniper Court, Bristol, BS5 6YH, England.
Company Fillings
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Paul Perrin
Change date: 2021-07-10
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 10 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Paul Perrin
Change date: 2021-07-10
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Old address: 125 Kellaway Avenue Bristol BS6 7YF England
New address: 13 Juniper Court Bristol BS5 6YH
Change date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Michael Paul Perrin
Documents
Cessation of a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-31
Psc name: Alice Charlotte Hebe Linnell
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Alice Charlotte Hebe Linnell
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
New address: 125 Kellaway Avenue Bristol BS6 7YF
Old address: 60 Haldon Close Bristol BS3 5LR England
Change date: 2020-08-18
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mrs Alice Charlotte Hebe Linnell
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Paul Perrin
Change date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 27 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alice Charlotte Hebe Linnell
Change date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: 60 Haldon Close Bristol BS3 5LR
Old address: 49 Upper Belgrave Road Bristol BS8 2XP United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miguel Juan Ortiz Orive
Termination date: 2017-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2017
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miguel Juan Ortiz Orive
Appointment date: 2015-03-18
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miguel Juan Ortiz Orive
Termination date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-22
Old address: 16C Eaton Close Fishponds Bristol BS16 3XL United Kingdom
New address: 49 Upper Belgrave Road Bristol BS8 2XP
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Appoint person director company with name date
Date: 18 Jul 2015
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-11
Officer name: Mr Michael Paul Perrin
Documents
Some Companies
4 THE TERRACE,WINCHESTER,SO21 1EG
Number: | 09010858 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
86 TORKINGTON ROAD,STOCKPORT,SK7 6NR
Number: | 11192521 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALPHA BUILDING COMPONENTS LIMITED
TRAINING CENTRE NORTH BLACKVEIN INDUSTRIAL ESTATE,NEWPORT,NP11 7PX
Number: | 01993274 |
Status: | ACTIVE |
Category: | Private Limited Company |
32A CENTRAL AVENUE,WEST MOLESEY,KT8 2QZ
Number: | 09762466 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COWICK STREET,EXETER,EX4 1AP
Number: | 08118776 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANNADALE MEWS,BELFAST,BT7 3LR
Number: | NI644738 |
Status: | ACTIVE |
Category: | Private Limited Company |