Company NameCoventry Urban Regeneration Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive - Proposal to Strike off
Company Number06371949
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 8 months ago)
Previous NameShelfco (No. 3488) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Robert Edward Turner
NationalityBritish
StatusCurrent
Appointed05 March 2009(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed12 December 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Jeremy James Stanton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Road
West Bridgford
Nottingham
NG2 5DH
Director NameMr Peter William Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Drinkstone
Bury St Edmunds
Suffolk
IP30 9SR
Director NameMr John Edward Tabart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(4 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 2008)
RoleManaging Director
Correspondence Address1034 New Providence Wharf 1 Fairmont Avenue
London
E14 9PX
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMs Ceri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Explore Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£118,000
Gross Profit£55,000
Net Worth£42,000
Cash£384,000
Current Liabilities£3,539,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, property at victoria buildings, corporation street, coventry, CV1 3JH, england with title number WM816402. For more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, property at albert buildings, queen victoria road, coventry, CV1 3JH, england with title number WM213915. For more details please refer to the debenture.
Outstanding
31 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Albert buildings queen victoria road coventry t/no.WM213915 for more details please refer to the instrument.
Outstanding
14 April 2008Delivered on: 16 April 2008
Satisfied on: 15 December 2015
Persons entitled: Explore Investments Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises being land adjoining victoria buildings t/no WM878166 together with all buildings and fixtures, by way of first fixed charge its rights now and hereafter to recover vat, the benefit of all consents and agreements, see image for full details.
Fully Satisfied
5 February 2008Delivered on: 12 February 2008
Satisfied on: 27 October 2012
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a victoria buildings, corporation street, coventry; l/h buildings k/a alberts, queen victoria road, coventry and l/h land adjoining victoria buildings aforesaid together with all fixtures and fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
5 February 2008Delivered on: 12 February 2008
Satisfied on: 27 October 2012
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 February 2008Delivered on: 6 February 2008
Satisfied on: 15 December 2015
Persons entitled: Explore Investments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Albert building, queen victoria street, coventry t/n WM213915 and victoria building, corporation street, coventry t/n WM816402, fixed charges over buildings fixtures goodwill uncalled capital and the assigned assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
21 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (81 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
9 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
20 February 2019Full accounts made up to 31 March 2018 (20 pages)
18 February 2019Registration of charge 063719490007, created on 15 February 2019 (82 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (19 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Ceri Richards as a director on 31 May 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 January 2017Full accounts made up to 31 March 2016 (21 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
13 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Registration of charge 063719490006, created on 14 April 2016 (84 pages)
22 April 2016Registration of charge 063719490006, created on 14 April 2016 (84 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
25 February 2016Appointment of Ceri Richards as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Ceri Richards as a director on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Stephen Hockaday as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Stephen Hockaday as a director on 24 February 2016 (1 page)
5 January 2016Registration of charge 063719490005, created on 31 December 2015 (85 pages)
5 January 2016Registration of charge 063719490005, created on 31 December 2015 (85 pages)
15 December 2015Satisfaction of charge 4 in full (1 page)
15 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Satisfaction of charge 4 in full (1 page)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(5 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,001
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 1,001
(3 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (6 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
4 April 2012Appointment of Mr Stephen Hockaday as a director (2 pages)
4 April 2012Appointment of Mr Stephen Hockaday as a director (2 pages)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
14 March 2012Termination of appointment of Lisa Scenna as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Robert Edward Turner on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Ms Lisa Scenna on 31 August 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
15 April 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 February 2010Termination of appointment of Peter Bell as a director (1 page)
24 February 2010Appointment of Ms Lisa Scenna as a director (2 pages)
24 February 2010Termination of appointment of Peter Bell as a director (1 page)
24 February 2010Appointment of Ms Lisa Scenna as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
23 September 2009Return made up to 17/09/09; full list of members (4 pages)
13 April 2009Full accounts made up to 31 March 2008 (14 pages)
13 April 2009Full accounts made up to 31 March 2008 (14 pages)
8 April 2009Appointment terminated director dennis johnson (1 page)
8 April 2009Director appointed mr paul cornelius collins (2 pages)
8 April 2009Secretary appointed mr robert turner (1 page)
8 April 2009Appointment terminated director jeremy stanton (1 page)
8 April 2009Appointment terminated director jeremy stanton (1 page)
8 April 2009Secretary appointed mr robert turner (1 page)
8 April 2009Appointment terminated director dennis johnson (1 page)
8 April 2009Director appointed mr paul cornelius collins (2 pages)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
14 October 2008Appointment terminated director john tabart (1 page)
14 October 2008Return made up to 17/09/08; full list of members (4 pages)
14 October 2008Appointment terminated director richard pilkington (1 page)
14 October 2008Appointment terminated director richard pilkington (1 page)
14 October 2008Appointment terminated director john tabart (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2008Director appointed john edward tabart (2 pages)
10 March 2008Director appointed john edward tabart (2 pages)
28 February 2008Director appointed peter william bell (2 pages)
28 February 2008Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 February 2008Director appointed jeremy james stanton (2 pages)
28 February 2008Ad 05/02/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 February 2008Director appointed peter william bell (2 pages)
28 February 2008Director appointed jeremy james stanton (2 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 February 2008Particulars of mortgage/charge (6 pages)
6 February 2008Particulars of mortgage/charge (6 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 January 2008Registered office changed on 15/01/08 from: lacon house theobalds road london WC1X 8RW (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Registered office changed on 15/01/08 from: lacon house theobalds road london WC1X 8RW (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
12 December 2007Company name changed shelfco (no. 3488) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed shelfco (no. 3488) LIMITED\certificate issued on 12/12/07 (2 pages)
17 September 2007Incorporation (24 pages)
17 September 2007Incorporation (24 pages)