SHINE PROPERTY LIMITED

2a Swordfish Business Park Swordfish Close 2a Swordfish Business Park Swordfish Close, Burscough, L40 8JW, Lancashire, United Kingdom
StatusACTIVE
Company No.11101595
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

SHINE PROPERTY LIMITED is an active private limited company with number 11101595. It was incorporated 6 years, 6 months, 29 days ago, on 07 December 2017. The company address is 2a Swordfish Business Park Swordfish Close 2a Swordfish Business Park Swordfish Close, Burscough, L40 8JW, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Vivienne Hopkin

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

Old address: C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH England

New address: 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Ms Vivienne Hopkin

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Vivienne Hopkin

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Deaville

Notification date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Armitage

Notification date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Hopkin

Notification date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent Staffordshire ST9 0BW England

New address: C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111015950002

Charge creation date: 2018-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111015950003

Charge creation date: 2018-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111015950001

Charge creation date: 2018-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-04

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 HSCW LIMITED

10 ST HELENS ROAD,SWANSEA,SA1 4AW

Number:09813153
Status:LIQUIDATION
Category:Private Limited Company

ADA CAVENDISH GROUP LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10885768
Status:ACTIVE
Category:Private Limited Company

D. P. STORRIER LIMITED

OLD OXTED SERVICE STATION,OXTED,RH8 9LN

Number:00937116
Status:ACTIVE
Category:Private Limited Company
Number:IP17510R
Status:ACTIVE
Category:Industrial and Provident Society

SMART LANDSCAPE LTD

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:10159580
Status:ACTIVE
Category:Private Limited Company

TH JOINERY (NORTH EAST) LIMITED

20 CHALFONT ROAD,NEWCASTLE UPON TYNE,NE6 3ES

Number:11311327
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