About

Registered Number: 03270342
Date of Incorporation: 28/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 41 Plantation Road, Amersham, Buckinghamshire, HP6 6HL

 

Shearer Property Investments A Ltd was founded on 28 October 1996. The company 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
CH01 - Change of particulars for director 15 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 March 2017
TM02 - Termination of appointment of secretary 20 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 21 February 2006
AUD - Auditor's letter of resignation 13 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 13 June 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 25 April 1999
395 - Particulars of a mortgage or charge 06 April 1999
AA - Annual Accounts 31 March 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 November 1997
225 - Change of Accounting Reference Date 18 March 1997
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
225 - Change of Accounting Reference Date 15 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 June 2000 Outstanding

N/A

Legal mortgage 24 March 1999 Outstanding

N/A

Legal mortgage 18 February 1999 Outstanding

N/A

Mortgage deed 26 November 1996 Outstanding

N/A

Debenture 26 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.