About

Registered Number: 03919206
Date of Incorporation: 03/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Shanly Group Ltd was registered on 03 February 2000 and are based in Beaconsfield. We don't currently know the number of employees at this organisation. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDA, Khayrul 14 January 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 07 July 2020
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 16 June 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AP03 - Appointment of secretary 21 January 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 28 August 2015
AP03 - Appointment of secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 12 April 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 03 February 2010
AP01 - Appointment of director 14 December 2009
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 16 September 2008
CERTNM - Change of name certificate 14 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 February 2001
225 - Change of Accounting Reference Date 17 November 2000
CERTNM - Change of name certificate 03 July 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.