Download leads from Nexok and grow your business. Find out more

Shopping Centres Limited

Documents

Total Documents356
Total Pages2,887

Filing History

9 February 2021Accounts for a dormant company made up to 31 March 2020
22 June 2020Confirmation statement made on 5 June 2020 with no updates
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19
7 October 2019Audit exemption subsidiary accounts made up to 31 March 2019
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19
17 June 2019Confirmation statement made on 5 June 2019 with updates
2 April 2019Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019
21 March 2019Director's details changed for Mr Darren Windsor Richards on 21 March 2019
24 October 2018Audit exemption subsidiary accounts made up to 31 March 2018
24 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18
24 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18
24 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18
19 June 2018Confirmation statement made on 5 June 2018 with updates
5 September 2017Audit exemption subsidiary accounts made up to 31 March 2017
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17
5 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17
5 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17
5 September 2017Audit exemption subsidiary accounts made up to 31 March 2017
7 June 2017Confirmation statement made on 5 June 2017 with updates
7 June 2017Confirmation statement made on 5 June 2017 with updates
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
7 October 2016Satisfaction of charge 022300560006 in full
7 October 2016Satisfaction of charge 022300560006 in full
21 August 2016Full accounts made up to 31 March 2016
21 August 2016Full accounts made up to 31 March 2016
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
13 July 2016Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016
13 July 2016Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
13 July 2016Director's details changed for Mr Darren Windsor Richards on 13 July 2016
13 July 2016Director's details changed for Mr Darren Windsor Richards on 13 July 2016
13 July 2016Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016
13 July 2016Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016
26 June 2015Full accounts made up to 31 December 2014
26 June 2015Full accounts made up to 31 December 2014
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
23 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
24 April 2015Termination of appointment of John Gibney as a director on 19 March 2015
24 April 2015Appointment of John Gibney as a director on 19 January 2015
24 April 2015Termination of appointment of John Gibney as a director on 19 March 2015
24 April 2015Appointment of John Gibney as a director on 19 January 2015
27 March 2015Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015
27 March 2015Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015
26 March 2015Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015
26 March 2015Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015
27 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 1,000
27 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 October 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 1,000
27 October 2014Purchase of own shares.
27 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 October 2014Purchase of own shares.
12 September 2014Registration of charge 022300560006, created on 10 September 2014
12 September 2014Registration of charge 022300560006, created on 10 September 2014
8 September 2014Satisfaction of charge 5 in full
8 September 2014Satisfaction of charge 5 in full
1 September 2014Appointment of Mr Christopher Michael John Forshaw as a director on 29 August 2014
1 September 2014Appointment of Mr Christopher Michael John Forshaw as a director on 29 August 2014
20 August 2014Group of companies' accounts made up to 31 December 2013
20 August 2014Group of companies' accounts made up to 31 December 2013
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 5,000
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013
12 December 2013Director's details changed for Darren Windsor Richards on 11 December 2013
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013
11 November 2013Director's details changed for Darren Windsor Richards on 11 November 2013
10 September 2013Group of companies' accounts made up to 31 December 2012
10 September 2013Group of companies' accounts made up to 31 December 2012
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
20 September 2012Group of companies' accounts made up to 31 December 2011
20 September 2012Group of companies' accounts made up to 31 December 2011
4 September 2012Appointment of Hongyan Echo Lu as a director
4 September 2012Appointment of Hongyan Echo Lu as a director
4 September 2012Appointment of Hongyan Echo Lu as a director
4 September 2012Appointment of Hongyan Echo Lu as a director
30 August 2012Termination of appointment of Steven Rigby as a director
30 August 2012Termination of appointment of Steven Rigby as a director
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
3 April 2012Appointment of Emily White as a director
3 April 2012Termination of appointment of Emily White as a director
3 April 2012Termination of appointment of Emily White as a director
3 April 2012Appointment of Emily White as a director
21 September 2011Group of companies' accounts made up to 31 December 2010
21 September 2011Group of companies' accounts made up to 31 December 2010
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders
14 July 2011Appointment of Ndiana Ekpo as a secretary
14 July 2011Appointment of Ndiana Ekpo as a secretary
14 July 2011Termination of appointment of Helen O'keefe as a secretary
14 July 2011Termination of appointment of Helen O'keefe as a secretary
22 June 2011Termination of appointment of a director
22 June 2011Termination of appointment of a director
10 June 2011Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts. EN8 9SL on 10 June 2011
10 June 2011Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts. EN8 9SL on 10 June 2011
6 June 2011Termination of appointment of Graham Eade as a director
6 June 2011Appointment of Graham Peter Eade as a director
6 June 2011Appointment of Graham Peter Eade as a director
6 June 2011Termination of appointment of Graham Eade as a director
3 June 2011Termination of appointment of a director
3 June 2011Appointment of Alistair Ewan Clark as a director
3 June 2011Termination of appointment of a director
3 June 2011Appointment of Alistair Ewan Clark as a director
2 June 2011Appointment of Mr Charles Sheridan Alexander Maudsley as a director
2 June 2011Appointment of Mr Charles Sheridan Alexander Maudsley as a director
9 September 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
9 September 2010Director's details changed for Mr Bryan Lewis on 29 June 2010
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
4 June 2010Group of companies' accounts made up to 31 December 2009
4 June 2010Group of companies' accounts made up to 31 December 2009
18 January 2010Termination of appointment of Gareth Osborn as a director
18 January 2010Appointment of Bryan Lewis as a director
18 January 2010Termination of appointment of Siva Shankar as a director
18 January 2010Appointment of Ms Sarah Morrell Barzycki as a director
18 January 2010Appointment of Bryan Lewis as a director
18 January 2010Appointment of Ms Sarah Morrell Barzycki as a director
18 January 2010Appointment of Darren Windsor Richards as a director
18 January 2010Termination of appointment of Gareth Osborn as a director
18 January 2010Termination of appointment of Siva Shankar as a director
18 January 2010Appointment of Darren Windsor Richards as a director
7 October 2009Termination of appointment of Nicholas Mourant as a director
7 October 2009Termination of appointment of Nicholas Mourant as a director
4 July 2009Group of companies' accounts made up to 31 December 2008
4 July 2009Group of companies' accounts made up to 31 December 2008
1 July 2009Return made up to 07/06/09; full list of members
1 July 2009Return made up to 07/06/09; full list of members
27 April 2009Notice of assignment of name or new name to shares
27 April 2009Notice of assignment of name or new name to shares
13 January 2009Return made up to 07/06/08; full list of members; amend
13 January 2009Return made up to 07/06/08; full list of members; amend
26 August 2008Group of companies' accounts made up to 31 December 2007
26 August 2008Group of companies' accounts made up to 31 December 2007
5 August 2008Appointment terminated director john heawood
5 August 2008Appointment terminated director john heawood
24 June 2008Return made up to 07/06/08; full list of members
24 June 2008Return made up to 07/06/08; full list of members
5 March 2008Appointment terminated director neil earp
5 March 2008Appointment terminated director neil earp
7 June 2007Return made up to 07/06/07; full list of members
7 June 2007Director's particulars changed
7 June 2007Director's particulars changed
7 June 2007Return made up to 07/06/07; full list of members
2 March 2007Accounting reference date extended from 31/07/07 to 31/12/07
2 March 2007Accounting reference date extended from 31/07/07 to 31/12/07
13 February 2007Group of companies' accounts made up to 31 July 2006
13 February 2007Group of companies' accounts made up to 31 July 2006
19 January 2007New director appointed
19 January 2007New director appointed
18 January 2007Director resigned
18 January 2007Director resigned
18 July 2006Director's particulars changed
18 July 2006Director's particulars changed
28 June 2006Return made up to 07/06/06; full list of members
28 June 2006Return made up to 07/06/06; full list of members
23 June 2006New director appointed
23 June 2006New director appointed
13 June 2006Director resigned
13 June 2006Director resigned
30 March 2006Secretary's particulars changed
30 March 2006Secretary's particulars changed
16 March 2006Full accounts made up to 31 July 2005
16 March 2006Full accounts made up to 31 July 2005
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 January 2006Director's particulars changed
4 January 2006Director's particulars changed
13 July 2005Return made up to 07/06/05; full list of members
13 July 2005Return made up to 07/06/05; full list of members
23 February 2005Full accounts made up to 31 July 2004
23 February 2005Full accounts made up to 31 July 2004
12 October 2004New secretary appointed
12 October 2004Secretary resigned
12 October 2004New secretary appointed
12 October 2004Secretary resigned
18 August 2004New director appointed
18 August 2004New director appointed
15 June 2004Return made up to 07/06/04; full list of members
15 June 2004Return made up to 07/06/04; full list of members
12 May 2004Director resigned
12 May 2004Director resigned
29 March 2004New director appointed
29 March 2004New director appointed
27 March 2004Director resigned
27 March 2004Director resigned
13 February 2004Full accounts made up to 31 July 2003
13 February 2004Full accounts made up to 31 July 2003
29 August 2003Director resigned
29 August 2003Director resigned
6 August 2003New director appointed
6 August 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
18 July 2003Return made up to 07/06/03; full list of members
18 July 2003Return made up to 07/06/03; full list of members
26 April 2003Full accounts made up to 31 July 2002
26 April 2003Full accounts made up to 31 July 2002
28 March 2003Auditor's resignation
28 March 2003Auditor's resignation
24 March 2003Director resigned
24 March 2003Director resigned
4 December 2002New director appointed
4 December 2002New director appointed
26 November 2002Director resigned
26 November 2002Director resigned
3 October 2002Director's particulars changed
3 October 2002Director's particulars changed
14 July 2002Return made up to 07/06/02; full list of members
14 July 2002Return made up to 07/06/02; full list of members
3 July 2002New director appointed
3 July 2002New director appointed
17 April 2002Director resigned
17 April 2002Director resigned
3 January 2002Full accounts made up to 31 July 2001
3 January 2002Full accounts made up to 31 July 2001
8 July 2001Return made up to 07/06/01; full list of members
8 July 2001Return made up to 07/06/01; full list of members
18 May 2001Full accounts made up to 31 July 2000
18 May 2001Full accounts made up to 31 July 2000
26 January 2001Declaration of satisfaction of mortgage/charge
26 January 2001Declaration of satisfaction of mortgage/charge
25 January 2001Particulars of mortgage/charge
25 January 2001Particulars of mortgage/charge
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
15 May 2000Full accounts made up to 31 July 1999
15 May 2000Full accounts made up to 31 July 1999
9 July 1999Secretary resigned
9 July 1999New director appointed
9 July 1999New director appointed
9 July 1999Secretary resigned
9 July 1999Director resigned
9 July 1999New secretary appointed
9 July 1999New secretary appointed
9 July 1999Return made up to 07/06/99; full list of members
9 July 1999Director resigned
9 July 1999Return made up to 07/06/99; full list of members
1 March 1999Full accounts made up to 31 July 1998
1 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
1 March 1999Full accounts made up to 31 July 1998
1 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
20 August 1998Auditor's resignation
20 August 1998Auditor's resignation
3 August 1998Return made up to 07/06/98; full list of members
3 August 1998Return made up to 07/06/98; full list of members
19 March 1998Secretary resigned
19 March 1998Secretary resigned
19 March 1998New secretary appointed
19 March 1998New secretary appointed
18 March 1998Full accounts made up to 31 July 1997
18 March 1998Full accounts made up to 31 July 1997
17 November 1997Declaration of satisfaction of mortgage/charge
17 November 1997Declaration of satisfaction of mortgage/charge
17 November 1997Declaration of mortgage charge released/ceased
17 November 1997Declaration of mortgage charge released/ceased
17 November 1997Declaration of satisfaction of mortgage/charge
17 November 1997Declaration of satisfaction of mortgage/charge
17 November 1997Declaration of satisfaction of mortgage/charge
17 November 1997Declaration of satisfaction of mortgage/charge
2 July 1997Return made up to 07/06/97; full list of members
2 July 1997Return made up to 07/06/97; full list of members
13 May 1997Director's particulars changed
13 May 1997Director's particulars changed
11 April 1997Full accounts made up to 31 July 1996
11 April 1997Full accounts made up to 31 July 1996
27 December 1996New secretary appointed
27 December 1996Director resigned
27 December 1996New director appointed
27 December 1996Secretary resigned
27 December 1996New secretary appointed
27 December 1996New director appointed
27 December 1996Director resigned
27 December 1996Secretary resigned
29 August 1996Secretary resigned
29 August 1996Director resigned
29 August 1996Return made up to 07/06/96; full list of members
29 August 1996New director appointed
29 August 1996Director resigned
29 August 1996New secretary appointed
29 August 1996New director appointed
29 August 1996Secretary resigned
29 August 1996New director appointed
29 August 1996New secretary appointed
29 August 1996Director resigned
29 August 1996Director resigned
29 August 1996Return made up to 07/06/96; full list of members
29 August 1996New director appointed
26 June 1996Director resigned
26 June 1996Director resigned
9 May 1996Full accounts made up to 31 July 1995
9 May 1996Full accounts made up to 31 July 1995
18 January 1996Particulars of mortgage/charge
18 January 1996Particulars of mortgage/charge
15 November 1995Director's particulars changed
15 November 1995Director's particulars changed
14 November 1995New director appointed
14 November 1995New director appointed
20 February 1995Full accounts made up to 31 July 1994
20 February 1995Full accounts made up to 31 July 1994
16 January 1994Full accounts made up to 31 July 1993
16 January 1994Full accounts made up to 31 July 1993
13 January 1993Full accounts made up to 31 July 1992
13 January 1993Full accounts made up to 31 July 1992
10 February 1992Full accounts made up to 31 July 1991
10 February 1992Full accounts made up to 31 July 1991
18 October 1990Full accounts made up to 31 July 1990
18 October 1990Full accounts made up to 31 July 1990
4 June 1990Full accounts made up to 31 July 1989
4 June 1990Full accounts made up to 31 July 1989
25 August 1989Return made up to 31/07/89; full list of members
25 August 1989Return made up to 31/07/89; full list of members
24 July 1989Full accounts made up to 30 November 1988
24 July 1989Full accounts made up to 30 November 1988
24 February 1989Nc inc already adjusted
24 February 1989Wd 15/02/89 ad 20/01/89--------- £ si 3999@1=3999 £ ic 999/4998
24 February 1989Wd 15/02/89 ad 20/01/89--------- £ si 3999@1=3999 £ ic 999/4998
24 February 1989Nc inc already adjusted
19 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
5 February 1989Wd 19/01/89 ad 20/01/89--------- £ si 997@1=997 £ ic 2/999
5 February 1989Wd 19/01/89 ad 20/01/89--------- £ si 997@1=997 £ ic 2/999
27 January 1989Particulars of mortgage/charge
27 January 1989Particulars of mortgage/charge
13 September 1988Memorandum and Articles of Association
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 September 1988Memorandum and Articles of Association
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 August 1988Company name changed sideploy LIMITED\certificate issued on 19/08/88
18 August 1988Company name changed sideploy LIMITED\certificate issued on 19/08/88
14 March 1988Incorporation
14 March 1988Incorporation
Sign up now to grow your client base. Plans & Pricing