SHEVILL PARKES (FINANCIAL SERVICES) LIMITED: Filings - Page 2
Overview
Company Name | SHEVILL PARKES (FINANCIAL SERVICES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02185655 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SHEVILL PARKES (FINANCIAL SERVICES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Andrew Russell Dyke as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Margaret Dyke as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Michael Allen as a director on Apr 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charlotte Emily Willis as a director on Apr 12, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Anthony Moles as a director on Apr 12, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 the Triangle, Ng2 Business Park, Nottingham Nottinghamshire NG2 1AE to 1a Tower Square Leeds LS1 4DL on Apr 14, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Jow as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alison Debra Jow as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Russell Ulyatt Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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