SHACKLETON HOUSE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
02/10/242 October 2024 | Change of details for David Garner as a person with significant control on 2024-10-02 |
21/08/2421 August 2024 | Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 2024-08-21 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Registered office address changed from Unit 11, Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2023-06-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-08-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Registered office address changed from Units 11&12, Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2021-12-17 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
30/01/2030 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
07/01/197 January 2019 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | FIRST GAZETTE |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | DIRECTOR APPOINTED MR ALEXANDER DZIN FOUN FONG |
18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
14/04/1514 April 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2012 |
14/04/1514 April 2015 | COMPANY RESTORED ON 14/04/2015 |
14/04/1514 April 2015 | Annual return made up to 12 December 2013 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | STRUCK OFF AND DISSOLVED |
10/12/1310 December 2013 | FIRST GAZETTE |
28/03/1328 March 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, 3 LEITH CLOSE, CLIBURN, PENRITH, CUMBRIA, CA10 3AJ, ENGLAND |
12/12/1112 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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