SHENWARD COMPANY SECRETARIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 10295820 |
Category | Private Limited Company |
Incorporated | 26 Jul 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 04 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
Resolution
Date: 19 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 AIRE STREET,BINGLEY,BD16 2BQ
Number: | 05302821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
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 |