About

Registered Number: 03163344
Date of Incorporation: 23/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: JAMES COWPER LLP, Videcom House, Newtown Road, Henley-On-Thames, Oxfordshire, RG9 1HG

 

Shirley Consultancy Ltd was registered on 23 February 1996, it has a status of "Active". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES COWPER TRUSTEES LTD 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
CH04 - Change of particulars for corporate secretary 15 January 2020
AA - Annual Accounts 14 June 2019
PSC04 - N/A 01 February 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 06 February 2015
CH04 - Change of particulars for corporate secretary 06 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP04 - Appointment of corporate secretary 04 October 2009
TM02 - Termination of appointment of secretary 04 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 24 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1996
287 - Change in situation or address of Registered Office 04 April 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.