About

Registered Number: 04305520
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Oast Barn Ide Hill Road, Ide Hill, Sevenoaks, Kent, TN14 6JZ

 

The Shreeve Partnership Ltd was founded on 16 October 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are Shreeve, Steven, Shreeve, Steven John, Fanthome-hodgson, Neil, Humphreys, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHREEVE, Steven John 24 June 2015 - 1
HUMPHREYS, Gary 05 December 2001 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
SHREEVE, Steven 02 February 2012 - 1
FANTHOME-HODGSON, Neil 16 March 2010 02 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 September 2015
RESOLUTIONS - N/A 21 July 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 June 2013
CERTNM - Change of name certificate 13 February 2013
CERTNM - Change of name certificate 22 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 02 July 2012
AP03 - Appointment of secretary 06 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 14 August 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 14 July 2004
MISC - Miscellaneous document 20 May 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
169 - Return by a company purchasing its own shares 24 February 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
363s - Annual Return 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
AA - Annual Accounts 17 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
363s - Annual Return 26 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
RESOLUTIONS - N/A 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
123 - Notice of increase in nominal capital 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
CERTNM - Change of name certificate 14 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
RESOLUTIONS - N/A 12 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.