West Kirby
Wirral
CH48 4EZ
Wales
Director Name | Mr Javad Hosseini |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Warren Drive Wallasey Merseyside CH45 0JP Wales |
Website | www.shenstonehomes.co.uk |
---|
Registered Address | 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£173,934 |
Cash | £15,600 |
Current Liabilities | £268,412 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 December 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 31 December 2022 (1 page) |
31 December 2022 | Director's details changed for Lynda Arnold on 17 December 2022 (2 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 127 Leasowe Road Wallasey CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 August 2013 | Company name changed shenstone G.maint LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed shenstone G.maint LIMITED\certificate issued on 15/08/13
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Appointment of Lynda Arnold as a director (3 pages) |
25 August 2011 | Termination of appointment of Javad Hosseini as a director (2 pages) |
25 August 2011 | Termination of appointment of Javad Hosseini as a director (2 pages) |
25 August 2011 | Appointment of Lynda Arnold as a director (3 pages) |
23 August 2011 | Registered office address changed from C/O Mcewan Wallace & Co 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from C/O Mcewan Wallace & Co 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom on 23 August 2011 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
7 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
28 July 2010 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 9 Abbey Square Chester CH1 2HU United Kingdom on 28 July 2010 (1 page) |
15 June 2010 | Company name changed shenstone facility management LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed shenstone facility management LIMITED\certificate issued on 15/06/10
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 March 2010 | Incorporation (26 pages) |
9 March 2010 | Incorporation (26 pages) |