59 SHOOTERS HILL ROAD (MANAGEMENT) LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
10/05/2210 May 2022 Appointment of Daria Joanna Dobrzyniecka as a director on 2022-05-04

View Document

10/05/2210 May 2022 Termination of appointment of Liqing Zhang as a director on 2022-05-04

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Appointment of Mr Roshan Singh Plaha as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Charlotte Francis Judd as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Anthony James John Rowland as a director on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
06/01/166 January 2016 DIRECTOR APPOINTED CHARLOTTE FRANCIS JUDD

View Document

05/01/165 January 2016 DIRECTOR APPOINTED ANTHONY JAMES JOHN ROWLAND

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEE POWNEY

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATE JONES

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LIQING ZHANG / 28/05/2014

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MS LIQING ZHANG

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY MAY

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
20/06/1220 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document



31/05/1231 May 2012 Annual accounts For Year Ended 31/05/12

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR LEE JAMES POWNEY

View Document

05/12/115 December 2011 DIRECTOR APPOINTED KATE MARGARET JONES

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR APPOINTED HAYLEY MARIE SMITH

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CARSON

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CARSON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/107 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE MAY / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA HATFIELD / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN REFAULT / 01/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS COLES

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CARSON / 28/04/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLES / 28/05/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED FIONA HATFIELD

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED THOMAS PHILIP JOHN COLES

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/06/0623 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: UNIT 8 PENDEOFRD PLACE SIDESTRAND, PENDEFORD BUSINESS PARK, WOLVERHAMPTON WV9 5HD

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 59 SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 7HS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/06/0319 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0228 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company