About

Registered Number: 10225947
Date of Incorporation: 10/06/2016 (8 years and 9 months ago)
Company Status: Active
Registered Address: Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7GZ,

 

Sheldon Bosley Knight Ltd was registered on 10 June 2016 with its registered office in Stratford-Upon-Avon, Warwickshire, it's status is listed as "Active". This company has 2 directors listed as Cleary, Michael, Gaydon, Laura Kate at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Michael 10 June 2016 - 1
GAYDON, Laura Kate 01 August 2017 19 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 05 February 2019
SH01 - Return of Allotment of shares 05 February 2019
SH01 - Return of Allotment of shares 05 February 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 02 August 2018
CS01 - N/A 27 June 2018
SH08 - Notice of name or other designation of class of shares 24 April 2018
RESOLUTIONS - N/A 20 April 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 09 March 2018
CH01 - Change of particulars for director 06 March 2018
AP01 - Appointment of director 11 August 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AA01 - Change of accounting reference date 12 May 2017
TM01 - Termination of appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
MR01 - N/A 14 February 2017
AP01 - Appointment of director 25 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 17 November 2016
SH08 - Notice of name or other designation of class of shares 10 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
NEWINC - New incorporation documents 10 June 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.