SHACKLETON PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Particulars of variation of rights attached to shares

View Document

27/03/2527 March 2025 Change of share class name or designation

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

15/02/2515 February 2025 Director's details changed for Mr Tony Moore on 2025-02-15

View Document

15/02/2515 February 2025 Change of details for Mr Jon Derek Puddifant as a person with significant control on 2025-02-15

View Document

15/02/2515 February 2025 Change of details for Mr Tony Moore as a person with significant control on 2025-02-15

View Document

15/02/2515 February 2025 Registered office address changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 35 Ballards Lane London N3 1XW on 2025-02-15

View Document

15/02/2515 February 2025 Director's details changed for Mr Jon Derek Puddifant on 2025-02-15

View Document

06/02/256 February 2025 Change of details for Mr Jon Derek Puddifant as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Change of details for Mr Tony Moore as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2025-02-05

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Cancellation of shares. Statement of capital on 2024-02-23

View Document

18/03/2418 March 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

27/06/2327 June 2023 Cancellation of shares. Statement of capital on 2023-02-23

View Document

26/06/2326 June 2023 Purchase of own shares.

View Document

07/06/237 June 2023 Confirmation statement made on 2023-03-02 with updates

View Document

07/06/237 June 2023 Cessation of Robin Paul Fay as a person with significant control on 2023-02-23

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Robin Paul Fay as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of details for Mr Jon Derek Puddifant as a person with significant control on 2021-06-08

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-04-01

View Document

02/03/222 March 2022 Change of details for Mr Robin Paul Fay as a person with significant control on 2021-06-08

View Document

02/03/222 March 2022 Change of details for Mr Tony Moore as a person with significant control on 2021-06-08

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR JON DEREK PUDDIFANT / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DEREK PUDDIFANT / 29/06/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 01/04/19 STATEMENT OF CAPITAL GBP 300.05

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL FAY / 18/05/2016

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O TEN FORWARD FINANCE LTD ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DEREK PUDDIFANT / 22/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

23/12/1423 December 2014 01/04/14 STATEMENT OF CAPITAL GBP 300.04

View Document

22/12/1422 December 2014 01/04/14 STATEMENT OF CAPITAL GBP 300.04

View Document

30/05/1430 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 301

View Document

29/04/1429 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL FAY / 29/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

29/12/1329 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

28/10/1328 October 2013 SECOND FILING WITH MUD 29/03/13 FOR FORM AR01

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR TONY MOORE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN BALAKRISHNAN

View Document

30/04/1330 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

13/09/1213 September 2012 DIRECTOR APPOINTED MR NATHAN ANTHONY BALAKRISHNAN

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN BALAKRISHNAN

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ROBIN PAUL FAY

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR JON PUDDIFANT

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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