About

Registered Number: 05737070
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Mortimer House, 40 Chatsworth Parade, Petts Wood, Kent, BR5 1DE

 

Founded in 2006, 44 Shipman Road Ltd has its registered office in Petts Wood in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 October 2019
PSC04 - N/A 09 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 October 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 September 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 24 October 2008
353 - Register of members 24 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 28 September 2007
363a - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
CERTNM - Change of name certificate 07 April 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.