SHAMROCK BIDCO LIMITED

The Mount The Sidings The Mount The Sidings, Longstanton, CB24 3DS, Cambridge, United Kingdom
StatusACTIVE
Company No.10165212
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHAMROCK BIDCO LIMITED is an active private limited company with number 10165212. It was incorporated 8 years, 2 months, 1 day ago, on 05 May 2016. The company address is The Mount The Sidings The Mount The Sidings, Longstanton, CB24 3DS, Cambridge, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120006

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120005

Charge creation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Claire Keogh

Appointment date: 2018-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Henry

Appointment date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crosfield Garratt Scott

Termination date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Timothy Collins

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120004

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120003

Charge creation date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Richard Whitman

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Henry

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Crosfield Garratt Scott

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Henry

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Henry

Appointment date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 18,396,001.00 GBP

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120002

Charge creation date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101652120001

Charge creation date: 2016-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 May 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANDRA LIMITED

2 YORK CLOSE,BRISTOL,BS34 8NU

Number:08180390
Status:ACTIVE
Category:Private Limited Company

CLOOCI LIMITED

UNIT 2S.01 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:04998992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G.F. LIFT HYDRAULICS LIMITED

UNIT 7, GRIFFIN IND MALL,AYLESBURY,HP19 8BP

Number:05255933
Status:ACTIVE
Category:Private Limited Company

OLD HALL DAY NURSERY LTD

9 ROSEVILLE DRIVE,CHESHIRE,CW12 3LU

Number:05941661
Status:ACTIVE
Category:Private Limited Company

RECOIL LIMITED

162-164 RAVENSCROFT ROAD,BECKENHAM,BR3 4TW

Number:00920553
Status:ACTIVE
Category:Private Limited Company

SCIPIO INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07494828
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