Established in 1953, Shiloh Properties Ltd are based in Wiltshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Turner, Jonathan Paul, Johnson, David, Mason, Timothy Charles, Batty, Philip Rodney, Holland, Kenneth, Hughes, Colin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTY, Philip Rodney | 19 January 1998 | 08 March 2000 | 1 |
HOLLAND, Kenneth | 01 May 1993 | 16 February 1998 | 1 |
HUGHES, Colin | N/A | 01 May 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Jonathan Paul | 23 July 2014 | - | 1 |
JOHNSON, David | 01 May 1993 | 12 January 2007 | 1 |
MASON, Timothy Charles | 30 July 2013 | 23 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 31 December 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
AC92 - N/A | 28 September 2017 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 December 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 May 2016 | |
DS01 - Striking off application by a company | 21 May 2016 | |
SH19 - Statement of capital | 06 April 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 March 2016 | |
CAP-SS - N/A | 14 March 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 21 November 2015 | |
TM01 - Termination of appointment of director | 20 November 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AP03 - Appointment of secretary | 29 July 2014 | |
TM02 - Termination of appointment of secretary | 29 July 2014 | |
TM01 - Termination of appointment of director | 29 July 2014 | |
AP01 - Appointment of director | 29 July 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AP01 - Appointment of director | 21 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
363a - Annual Return | 10 February 2009 | |
353 - Register of members | 10 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 13 December 2007 | |
287 - Change in situation or address of Registered Office | 13 December 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
363a - Annual Return | 04 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
AA - Annual Accounts | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
AUD - Auditor's letter of resignation | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
363s - Annual Return | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2005 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 March 2005 | |
652C - Withdrawal of application for striking off | 09 March 2005 | |
652a - Application for striking off | 28 January 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
395 - Particulars of a mortgage or charge | 14 February 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 19 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
363s - Annual Return | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
288b - Notice of resignation of directors or secretaries | 14 March 2000 | |
CERTNM - Change of name certificate | 10 March 2000 | |
AA - Annual Accounts | 26 January 2000 | |
363s - Annual Return | 04 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 17 July 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
AA - Annual Accounts | 25 January 1998 | |
363s - Annual Return | 25 July 1997 | |
AA - Annual Accounts | 23 January 1997 | |
288a - Notice of appointment of directors or secretaries | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
395 - Particulars of a mortgage or charge | 17 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
395 - Particulars of a mortgage or charge | 10 January 1997 | |
363s - Annual Return | 29 July 1996 | |
AA - Annual Accounts | 12 January 1996 | |
363s - Annual Return | 10 August 1995 | |
AA - Annual Accounts | 05 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 15 July 1994 | |
AA - Annual Accounts | 07 January 1994 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 22 August 1993 | |
288 - N/A | 22 August 1993 | |
288 - N/A | 22 August 1993 | |
288 - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
AA - Annual Accounts | 19 January 1993 | |
363s - Annual Return | 08 September 1992 | |
AA - Annual Accounts | 29 January 1992 | |
288 - N/A | 07 January 1992 | |
363b - Annual Return | 12 August 1991 | |
363(287) - N/A | 12 August 1991 | |
AA - Annual Accounts | 14 January 1991 | |
363 - Annual Return | 25 July 1990 | |
AUD - Auditor's letter of resignation | 17 May 1990 | |
AA - Annual Accounts | 15 January 1990 | |
363 - Annual Return | 20 July 1989 | |
AA - Annual Accounts | 02 February 1989 | |
288 - N/A | 13 January 1989 | |
363 - Annual Return | 29 September 1988 | |
AA - Annual Accounts | 12 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1988 | |
363 - Annual Return | 21 September 1987 | |
363 - Annual Return | 29 September 1986 | |
AA - Annual Accounts | 14 August 1986 | |
NEWINC - New incorporation documents | 13 July 1953 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 January 2003 | Fully Satisfied |
N/A |
Legal charge by the company and shiloh P.L.C. as mortgagor and by shiloh P.L.C. as trustee for the mortgagor and by the company as principal debtor | 31 December 1996 | Fully Satisfied |
N/A |
Legal charge by the company and shiloh P.L.C. as mortgagor and by shiloh P.L.C. as trustee for the mortgagor and by the company as principal debtor | 31 December 1996 | Fully Satisfied |
N/A |
Legal charge | 31 December 1996 | Fully Satisfied |
N/A |
Legal charge | 31 December 1996 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 March 1983 | Fully Satisfied |
N/A |