SHEPHERDS BUSH DEVELOPMENTS LIMITED

C/O Camrose, 85 New Cavendish Street C/O Camrose, 85 New Cavendish Street, London, W1W 6XD, England
StatusACTIVE
Company No.10698794
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

SHEPHERDS BUSH DEVELOPMENTS LIMITED is an active private limited company with number 10698794. It was incorporated 7 years, 1 month, 18 days ago, on 30 March 2017. The company address is C/O Camrose, 85 New Cavendish Street C/O Camrose, 85 New Cavendish Street, London, W1W 6XD, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-09

Officer name: James Owen Anwell

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

New address: C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD

Old address: C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England

Change date: 2024-01-23

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-06

Officer name: Infinity C Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Owen Anwell

Appointment date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Phil Vickers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Daniel John Finestein

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-03-10

Officer name: Infinity C Directors Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Taylor

Appointment date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH01

Date: 2020-05-27

Capital : 1,792 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Merlin 2 Holdings Limited

Change date: 2019-09-26

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-18

Capital : 1,770 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Resolution

Date: 27 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106987940002

Charge creation date: 2018-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-17

Charge number: 106987940001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL

Change date: 2018-06-06

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Phil Vickers

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel John Finestein

Change date: 2018-02-02

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIQUE INTERIORS LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:07784420
Status:ACTIVE
Category:Private Limited Company

CLEAN AND CLEAR LIMITED

8 GOODGE PLACE,LONDON,W1T 4SG

Number:10626216
Status:ACTIVE
Category:Private Limited Company

JJ AUTO SOLUTIONS LIMITED

FURZEWOOD HOUSE,POTTERS BAR,EN6 3JN

Number:09133156
Status:ACTIVE
Category:Private Limited Company

OWEN'S HORSEBOXES LIMITED

BUCKWORTH LODGE BUCKWORTH ROAD,HUNTINGDON,PE28 4JX

Number:08641531
Status:ACTIVE
Category:Private Limited Company

SHK CONSULTANCY LIMITED

13A, WELLESLEY HOUSE, FIRST FLOOR,ILFORD,IG1 4NH

Number:09202318
Status:ACTIVE
Category:Private Limited Company

SRB LOGISTICS LIMITED

34 OXFORD ROAD,SMETHWICK,B66 2DL

Number:09765568
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