SHADSWORTH ASSETS LTD
Status | ACTIVE |
Company No. | 07341271 |
Category | Private Limited Company |
Incorporated | 10 Aug 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SHADSWORTH ASSETS LTD is an active private limited company with number 07341271. It was incorporated 13 years, 11 months, 24 days ago, on 10 August 2010. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Uk.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 28 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-10
Psc name: Mr Andrew Spencer Berkeley
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-12
Old address: 51st Floor Rico House George Street Prestwich Manchester Uk M25 9WS
New address: 1st Floor Rico House George Street Prestwich Manchester Uk M25 9WS
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
New address: 51st Floor Rico House George Street Prestwich Manchester Uk M25 9WS
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073412710004
Charge creation date: 2016-11-21
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type dormant
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Certificate change of name company
Date: 14 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dovegrace LTD\certificate issued on 14/09/10
Documents
Change of name notice
Date: 14 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Appoint person secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joseph Roberts
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Berkeley
Documents
Some Companies
C/O WILKINS KENNEDY ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA
Number: | 08499435 |
Status: | ACTIVE |
Category: | Private Limited Company |
GULLIFORD OPTICAL SERVICES LIMITED
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 08419815 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 013 GROUND FLOOR ADAMSON HOUSE,WILMSLOW ROAD, DIDSBURY,M20 2YY
Number: | 10406549 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 VIENNA CLOSE,ILFORD,IG5 0PU
Number: | 09856453 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUNBEATH GROVE,GLASGOW,G72 0GL
Number: | SC447162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AUTHENTIC FOOTBALL COMPANY LIMITED
2A FOREST APPROACH, KINGS CLIFF FOREST APPROACH,PETERBOROUGH,PE8 6XG
Number: | 03720049 |
Status: | ACTIVE |
Category: | Private Limited Company |