SHANTAMAN HOLDINGS LIMITED

76 Canterbury Road, Croydon, CR0 3HA, England
StatusACTIVE
Company No.09534545
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 2 months
JurisdictionEngland Wales

SUMMARY

SHANTAMAN HOLDINGS LIMITED is an active private limited company with number 09534545. It was incorporated 9 years, 2 months ago, on 09 April 2015. The company address is 76 Canterbury Road, Croydon, CR0 3HA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inland commercial property LIMITED\certificate issued on 28/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poole Investments Limited

Cessation date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasmukh Lal Shah

Appointment date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishith Malde

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Desmond Wicks

Termination date: 2021-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-08

Officer name: Kathryn Worth

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Skinner

Termination date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

New address: 76 Canterbury Road Croydon CR0 3HA

Change date: 2021-01-27

Old address: Burnham Yard London End Beaconsfield HP9 2JH England

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095345450003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095345450002

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095345450001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG England

New address: Burnham Yard London End Beaconsfield HP9 2JH

Change date: 2019-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Worth

Appointment date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kcr Residential Reit Plc

Cessation date: 2018-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poole Investments Limited

Notification date: 2018-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: James Andrew Cane

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Douglas James

Termination date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Stephen Desmond Wicks

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Gary John Skinner

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Nishith Malde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 82 st. John Street London EC1M 4JN England

New address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG

Change date: 2018-12-13

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 1,019,075 GBP

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Desmond Wicks

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishith Malde

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Skinner

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Douglas James

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr James Andrew Cane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: 82 st. John Street London EC1M 4JN

Old address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kcr Residential Reit Plc

Notification date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poole Investments Ltd

Cessation date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Paul Richard Brett

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Skinner

Appointment date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Patricia Hyland

Termination date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095345450003

Charge creation date: 2017-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095345450001

Charge creation date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095345450002

Charge creation date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Patricia Hyland

Appointment date: 2017-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nishith Malde

Termination date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG HOLDINGS (YORKSHIRE) LTD

165 MELTON ROAD,DONCASTER,DN5 7NS

Number:10924354
Status:ACTIVE
Category:Private Limited Company

DHC INFORMATICS LTD

GROSVENOR HOUSE,BIRMINGHAM,N1 7GU

Number:10109467
Status:ACTIVE
Category:Private Limited Company

GAWITH HOGGARTH & CO.,LIMITED

UNIT 16/22 LAKE DISTRICT BUSINESS PARK,KENDAL,LA9 6NH

Number:00192996
Status:ACTIVE
Category:Private Limited Company

JOY STAR OUTDOOR LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10754899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KABEL ENGINEERING LIMITED

104 SPRINGVALE INDUSTRIAL ESTATE,GWENT,NP44 5BG

Number:02234303
Status:LIQUIDATION
Category:Private Limited Company

S R INVESTMENTS (WB) LTD

M B NO 009,WEST BROMWICH,B71 4JZ

Number:07552948
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