Founded in 2003, Shp Valuers Ltd are based in Lancashire, it has a status of "Active". Pickervance, Sherron Elizabeth Ann, Pickervance, Robert Harry are listed as directors of this organisation. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKERVANCE, Sherron Elizabeth Ann | 02 January 2008 | - | 1 |
PICKERVANCE, Robert Harry | 14 March 2003 | 02 January 2008 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Sherron Elizabeth Ann Pickervance/
1964-10 |
Individual person with significant control |
British/
United Kingdom |
|
Mr Adam Hesketh Pickervance/
1970-03 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 June 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 09 June 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 17 March 2009 | |
353 - Register of members | 20 January 2009 | |
353 - Register of members | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
288b - Notice of resignation of directors or secretaries | 07 January 2008 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
MEM/ARTS - N/A | 14 October 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 08 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 25 March 2003 | |
287 - Change in situation or address of Registered Office | 25 March 2003 | |
NEWINC - New incorporation documents | 14 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 March 2008 | Outstanding |
N/A |
Debenture | 17 January 2008 | Outstanding |
N/A |
Debenture | 15 April 2003 | Outstanding |
N/A |