SHIRLAWS GUILDFORD LIMITED

Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England
StatusACTIVE
Company No.12421253
CategoryPrivate Limited Company
Incorporated23 Jan 2020
Age4 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHIRLAWS GUILDFORD LIMITED is an active private limited company with number 12421253. It was incorporated 4 years, 4 months, 10 days ago, on 23 January 2020. The company address is Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Richard Louis Kight

Termination date: 2023-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shirlaws Group Limited

Cessation date: 2023-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-21

Psc name: Brian Coultrip

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Coultrip

Appointment date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Anthony James Davies

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Jack M Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Paul Kemp

Termination date: 2020-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Howard Rubenstein

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2020

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Paul Kemp

Appointment date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Paul Kemp

Cessation date: 2020-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shirlaws Group Limited

Notification date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Brian Paul Kemp

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Alastair Richard Louis Kight

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Howard Rubenstein

Documents

View document PDF

Notice of removal of a director

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Peter Francis Harford

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack M Cohen

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Davies

Appointment date: 2020-03-01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Old address: 1 Farnham Road Guildford GU2 4RG England

Documents

View document PDF

Incorporation company

Date: 23 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTA CAPITAL MEZZANINE FUND I L.P.

47 ESPLANADE,JERSEY,JE1 0BD

Number:LP008623
Status:ACTIVE
Category:Limited Partnership

GREY ZEBRA PROPERTY GROUP LTD

14 CHEQUERS ROAD,BASINGSTOKE,RG21 7PU

Number:10015804
Status:ACTIVE
Category:Private Limited Company

JMP ELECTRICAL LTD

18D MATTHEW STREET,DUNSTABLE,LU6 1SD

Number:10395831
Status:ACTIVE
Category:Private Limited Company

KOONKEEL LTD

293-297 NEWBANK ST,MANCHESTER,M12 4HW

Number:05142174
Status:ACTIVE
Category:Private Limited Company

PROACTIVE NAV LTD

16 THE GLADES,SOUTHAMPTON,SO31 6UY

Number:11715257
Status:ACTIVE
Category:Private Limited Company

SMYLE DESIGN LIMITED

27 MANOR WAY,ORPINGTON,BR5 1NN

Number:05218671
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