Shcl Avn Newco 8 Ltd was founded on 10 July 2002 and has its registered office in Chesterfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This company has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHRIMPLING, Paul Andrew | 10 January 2003 | 29 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CH01 - Change of particulars for director | 17 January 2020 | |
AD01 - Change of registered office address | 17 January 2020 | |
CS01 - N/A | 31 July 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AA - Annual Accounts | 26 January 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 02 February 2018 | |
PSC01 - N/A | 11 August 2017 | |
CS01 - N/A | 11 August 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AA - Annual Accounts | 24 January 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 10 August 2015 | |
CERTNM - Change of name certificate | 05 May 2015 | |
CONNOT - N/A | 05 May 2015 | |
AA - Annual Accounts | 16 February 2015 | |
MR04 - N/A | 20 November 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AAMD - Amended Accounts | 12 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 04 August 2011 | |
CH01 - Change of particulars for director | 04 August 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
TM02 - Termination of appointment of secretary | 01 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
363a - Annual Return | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
287 - Change in situation or address of Registered Office | 06 September 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 16 July 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 15 August 2003 | |
363s - Annual Return | 19 July 2003 | |
225 - Change of Accounting Reference Date | 17 February 2003 | |
SA - Shares agreement | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
287 - Change in situation or address of Registered Office | 22 July 2002 | |
CERTNM - Change of name certificate | 19 July 2002 | |
NEWINC - New incorporation documents | 10 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 January 2008 | Fully Satisfied |
N/A |