Shute End Holdings Ltd was founded on 18 April 2002 and are based in Maidenhead, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Shute End Holdings Ltd. The companies director is Wills, Paul Andrew.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLS, Paul Andrew | 17 April 2011 | 06 June 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
RESOLUTIONS - N/A | 20 May 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 24 April 2018 | |
AAMD - Amended Accounts | 14 February 2018 | |
AA - Annual Accounts | 27 November 2017 | |
MR01 - N/A | 16 November 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
MR04 - N/A | 11 October 2017 | |
SH01 - Return of Allotment of shares | 23 August 2017 | |
CS01 - N/A | 11 May 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 01 August 2014 | |
TM02 - Termination of appointment of secretary | 11 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AD01 - Change of registered office address | 03 June 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 20 April 2012 | |
CH03 - Change of particulars for secretary | 20 April 2012 | |
CH01 - Change of particulars for director | 20 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 28 April 2011 | |
AP03 - Appointment of secretary | 28 April 2011 | |
TM02 - Termination of appointment of secretary | 28 April 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 20 April 2010 | |
AD01 - Change of registered office address | 23 February 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363s - Annual Return | 11 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 02 May 2003 | |
225 - Change of Accounting Reference Date | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 26 April 2002 | |
NEWINC - New incorporation documents | 18 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2017 | Outstanding |
N/A |
Debenture | 24 April 2008 | Fully Satisfied |
N/A |
Third party legal charge | 24 April 2008 | Fully Satisfied |
N/A |
Third party legal charge | 24 April 2008 | Fully Satisfied |
N/A |