STRIKE OFF 31 DECEMBER 2029 LIMITED: Filings
Overview
Company Name | STRIKE OFF 31 DECEMBER 2029 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01989881 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for STRIKE OFF 31 DECEMBER 2029 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed shorade properties LIMITED\certificate issued on 25/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Walsall Road Cannock Staffordshire WS11 0HP to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on Jun 25, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Steven Ashley Shore on Jul 21, 2023 | 1 pages | CH03 | ||||||||||
Change of details for Mr Steven Ashley Shore as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Julie Amanda Barber as a person with significant control on Jul 21, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Julie Amanda Barber on Jul 21, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Change of details for Nicola Jane Margaret Shore as a person with significant control on Oct 16, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Nicola Jane Margaret Shore on Oct 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0