SH CONSULTING & MARKETING LIMITED

Bramble House Woodlands Grange Bramble House Woodlands Grange, Northampton, NN6 0RG, England
StatusACTIVE
Company No.08049481
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SH CONSULTING & MARKETING LIMITED is an active private limited company with number 08049481. It was incorporated 12 years, 2 months, 8 days ago, on 27 April 2012. The company address is Bramble House Woodlands Grange Bramble House Woodlands Grange, Northampton, NN6 0RG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts amended with made up date

Date: 20 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2022

Action Date: 24 May 2022

Category: Capital

Type: SH19

Date: 2022-05-24

Capital : 1,805.00 GBP

Documents

View document PDF

Legacy

Date: 24 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/22

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mrs Jane Sarah Haining

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Sarah Haining

Appointment date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: , Suites 14-15, Hall Farm, Sywell Airport Business Park, Wellingborough Road, Sywell, Northampton, Northamptonshire, NN6 0BN

New address: Bramble House Woodlands Grange Earls Barton Northampton NN6 0RG

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nb Consulting Limited

Termination date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nb Consulting Limited

Termination date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Info Limited

Termination date: 2015-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nb Consulting Limited

Appointment date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

Old address: , John Coletta & Co Chartered Secretaries, 142 Northampton Road, Wellingborough, Northants, NN8 3PJ

New address: Bramble House Woodlands Grange Earls Barton Northampton NN6 0RG

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 1,527.35 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-16

Capital : 1,522.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-16

Capital : 1,522.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-16

Capital : 1,522.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-16

Capital : 1,522.47 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2013

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-13

Capital : 760.95 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS UK NORTH LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:11098422
Status:ACTIVE
Category:Private Limited Company

DEWAR PUBS LTD

1-5 ALBERT STREET,DUNDEE,DD4 6NS

Number:SC628770
Status:ACTIVE
Category:Private Limited Company

KASH COURIER AND CARGO LTD

24 HOLMES STREET,DERBY,DE23 8GH

Number:10899565
Status:ACTIVE
Category:Private Limited Company

MARTA MAY PHOTOGRAPHY LIMITED

RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD,HEREFORD,HR2 6FE

Number:10163901
Status:ACTIVE
Category:Private Limited Company

MILLARS GLOBAL ASSESSMENT LIMITED

25-27 QUEEN STREET QUEEN STREET,LEEDS,LS27 8EG

Number:10843951
Status:ACTIVE
Category:Private Limited Company

STATE OF THE ART STYLING LIMITED

GLENTHORNE,ANGMERING,BN16 4JG

Number:03721020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source