About

Registered Number: 04124431
Date of Incorporation: 13/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: High Coley Cottage, Coley Lane, Little Haywood, Staffordshire, ST18 0XB

 

Shires Properties Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Holloway, Carolyn Bridget, Holloway, David William, Jordan, Helen Claire, Jordan, Martin Adam in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Carolyn Bridget 13 December 2000 - 1
HOLLOWAY, David William 13 December 2000 - 1
JORDAN, Helen Claire 13 December 2000 10 August 2001 1
JORDAN, Martin Adam 13 December 2000 10 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 October 2019
SH01 - Return of Allotment of shares 02 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 December 2016
RESOLUTIONS - N/A 25 June 2016
CONNOT - N/A 25 June 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 25 September 2009
DISS40 - Notice of striking-off action discontinued 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
287 - Change in situation or address of Registered Office 29 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.