CS01 |
Confirmation statement with no updates Tuesday 27th February 2024
filed on: 3rd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on Saturday 31st December 2022
filed on: 31st, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 17th December 2022 director's details were changed
filed on: 31st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 127 Leasowe Road Wallasey CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on Tuesday 2nd March 2021
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th March 2014
|
capital |
|
CERTNM |
Company name changed shenstone G.maint LIMITEDcertificate issued on 15/08/13
filed on: 15th, August 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 28th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 9th March 2012 with full list of members
filed on: 13th, April 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 25th August 2011
filed on: 25th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th August 2011.
filed on: 25th, August 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd August 2011 from C/O Mcewan Wallace & Co 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom
filed on: 23rd, August 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 8th, August 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2011 to Sunday 31st October 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2011 with full list of members
filed on: 16th, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 28th July 2010 from 9 Abbey Square Chester CH1 2HU United Kingdom
filed on: 28th, July 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed shenstone facility management LIMITEDcertificate issued on 15/06/10
filed on: 15th, June 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 24th May 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 9th, June 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2010
|
incorporation |
Free Download
(26 pages)
|