About

Registered Number: 05698505
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Wiggin Osborne Fullerlove, 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH,

 

Founded in 2006, Shelton Financial Associates Ltd has its registered office in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 8 directors listed as Johnson, Carolyn Julie, Kennedy, Keith Watkins, Brown, David Trevor, Qas Services Limited, Vale, Iryna, Johnson, Carolyn Julie, Johnson, Carolyn Julie, Parry, Nicholas Timothy for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Keith Watkins 15 June 2006 - 1
JOHNSON, Carolyn Julie 02 January 2015 06 November 2019 1
JOHNSON, Carolyn Julie 01 July 2014 17 October 2014 1
PARRY, Nicholas Timothy 13 November 2006 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Carolyn Julie 26 May 2010 - 1
BROWN, David Trevor 06 May 2011 13 February 2019 1
QAS SERVICES LIMITED 24 April 2007 19 December 2007 1
VALE, Iryna 19 December 2007 26 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 09 July 2019
TM02 - Termination of appointment of secretary 13 February 2019
AD01 - Change of registered office address 08 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 14 August 2018
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 06 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 15 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AD01 - Change of registered office address 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
353 - Register of members 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
353 - Register of members 14 March 2007
363a - Annual Return 06 February 2007
225 - Change of Accounting Reference Date 03 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2006
RESOLUTIONS - N/A 07 September 2006
123 - Notice of increase in nominal capital 07 September 2006
RESOLUTIONS - N/A 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
123 - Notice of increase in nominal capital 30 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
CERTNM - Change of name certificate 01 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.