SHIRLAWS GUILDFORD LIMITED
Status | ACTIVE |
Company No. | 12421253 |
Category | Private Limited Company |
Incorporated | 23 Jan 2020 |
Age | 4 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CARTA CAPITAL MEZZANINE FUND I L.P.
47 ESPLANADE,JERSEY,JE1 0BD
Number: | LP008623 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 CHEQUERS ROAD,BASINGSTOKE,RG21 7PU
Number: | 10015804 |
Status: | ACTIVE |
Category: | Private Limited Company |
18D MATTHEW STREET,DUNSTABLE,LU6 1SD
Number: | 10395831 |
Status: | ACTIVE |
Category: | Private Limited Company |
293-297 NEWBANK ST,MANCHESTER,M12 4HW
Number: | 05142174 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE GLADES,SOUTHAMPTON,SO31 6UY
Number: | 11715257 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MANOR WAY,ORPINGTON,BR5 1NN
Number: | 05218671 |
Status: | ACTIVE |
Category: | Private Limited Company |