About

Registered Number: 04481791
Date of Incorporation: 10/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, S45 9JW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHRIMPLING, Paul Andrew 10 January 2003 29 March 2007 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.