SHENWARD COMPANY SECRETARIAL SERVICES LIMITED

Josephs Well Suite 2c Josephs Well Suite 2c, Leeds, LS3 1AB, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10295820
CategoryPrivate Limited Company
Incorporated26 Jul 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SHENWARD COMPANY SECRETARIAL SERVICES LIMITED is an active private limited company with number 10295820. It was incorporated 7 years, 10 months, 4 days ago, on 26 July 2016. The company address is Josephs Well Suite 2c Josephs Well Suite 2c, Leeds, LS3 1AB, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-17

Psc name: Shenward Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-17

Officer name: Mr Rajeev Dewedi

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-17

Officer name: Mr Sherad Dewedi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-17

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-17

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Josephs Well Suite 2C Hanover Walk Leeds West Yorkshire LS3 1AB

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2019-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2017-09-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Thornton

Appointment date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2017-09-15

Old address: , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Incorporation company

Date: 26 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGLEY BEACON PROJECTS LTD

2 AIRE STREET,BINGLEY,BD16 2BQ

Number:05302821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHELSEA STUDIOS LIMITED

46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE

Number:05148217
Status:ACTIVE
Category:Private Limited Company

JAMES EXTON CONSULTANCY LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:09493676
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE PARTNERSHIP GROUP LLP

KEMP HOUSE,LONDON,EC1V 2NX

Number:OC422606
Status:ACTIVE
Category:Limited Liability Partnership

RGB PRODUCTS LIMITED

UNIT 2, GILLMANS INDUSTRIAL,BILLINGSHURST,RH14 9EZ

Number:05842102
Status:ACTIVE
Category:Private Limited Company

SILENTHERM(COMMERCIAL HEATING)CO.LIMITED

19 BOROUGH ROAD,TYNE & WEAR,SR1 1LA

Number:01042793
Status:LIQUIDATION
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