SHELLY COURT MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | SHELLY COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02394020 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SHELLY COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Director's details changed for Ms Christi-Ann Halle on Jul 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joel Joseph Narraway as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Appointment of Ms Louise Hammond as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Registered office address changed from Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG England to Uniq C/O Harlow Enterprise Hub Edinburgh Way Harlow Essex CM202NQ on Mar 14, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Michelle Aindow as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Appointment of Mr Lee Gardener as a secretary on Aug 18, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Registered office address changed from 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on Jul 28, 2020 | 1 pages | AD01 | ||
Appointment of Miss Michelle Aindow as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Block Management 24 Limited as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 07, 2020 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Registered office address changed from C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG England to 63 Highland Road Nazeing Waltham Abbey Essex EN9 2PU on Sep 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of Colin Hearne as a secretary on May 20, 2019 | 2 pages | TM02 | ||
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