This company is commonly known as Catherine Shelton Associates Ltd. The company was founded 13 years ago and was given the registration number 07417272. The firm's registered office is in WOODBRIDGE. You can find them at 18 Britannia House, Bentwaters Business Park, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | CATHERINE SHELTON ASSOCIATES LTD |
---|---|---|
Company Number | : | 07417272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2010 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Britannia House, Bentwaters Business Park, Rendlesham, Woodbridge, Suffolk, England, IP12 2TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blb Advisory Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE | Director | 25 October 2010 | Active |
Miss Catherine Anne Shelton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | English |
Address | : | Blb Advisory Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2021-03-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Address | Change registered office address company with date old address new address. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.