SHIPWAY PRICE LIMITED

2 Lords Cottages Ashford Road 2 Lords Cottages Ashford Road, Faversham, ME13 0NJ, Kent, England
StatusACTIVE
Company No.10981153
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

SHIPWAY PRICE LIMITED is an active private limited company with number 10981153. It was incorporated 6 years, 8 months, 19 days ago, on 26 September 2017. The company address is 2 Lords Cottages Ashford Road 2 Lords Cottages Ashford Road, Faversham, ME13 0NJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Mortgage create with deed

Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 109811530004

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-27

Charge number: 109811530003

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Address

Type: AD01

New address: 2 Lords Cottages Ashford Road Sheldwich Faversham Kent ME13 0NJ

Old address: 63 Oak Drive Higham Rochester Kent ME3 7BE United Kingdom

Change date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109811530002

Charge creation date: 2019-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 109811530001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Suite 1 Christchurch House Sir Thomas Longley Road Rochester ME2 4FX United Kingdom

Change date: 2019-02-12

New address: 63 Oak Drive Higham Rochester Kent ME3 7BE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 MAYGROVE ROAD FREEHOLD LIMITED

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:07464393
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DESIGN ADDICT LIMITED

2 PEMBERTON GARDENS,READING,RG31 7DY

Number:08797605
Status:ACTIVE
Category:Private Limited Company

FREE DREAMS LTD.

1 BRAEMAR ROAD,BRENTFORD,TW8 0NR

Number:10282265
Status:ACTIVE
Category:Private Limited Company

JBF ADVISORS LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08796900
Status:ACTIVE
Category:Private Limited Company

PHILKOR DEVELOPMENTS LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09637863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANA BIOTECH LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11592213
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