SHANKILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Appointment of Mr Joseph James Pinkerton as a director on 2024-01-18

View Document

21/12/2421 December 2024 Notification of Joseph Pinkerton as a person with significant control on 2024-01-18

View Document

02/11/242 November 2024 Termination of appointment of Raymond Cairns as a director on 2024-01-18

View Document

02/11/242 November 2024 Cessation of Raymond Cairns as a person with significant control on 2024-01-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Ibrahim Sharrif as a director on 2023-07-07

View Document

02/01/242 January 2024 Appointment of Mr Raymond Cairns as a director on 2023-07-07

View Document

02/01/242 January 2024 Cessation of Ibrahim Sharrif as a person with significant control on 2023-07-07

View Document

02/01/242 January 2024 Notification of Raymond Cairns as a person with significant control on 2023-07-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 DIRECTOR APPOINTED MR IBRAHIM SHARRIF

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIRKPATRICK-STAGG

View Document

11/06/2011 June 2020 CESSATION OF JACQUELINE KIRKPATRICK STAGG AS A PSC

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM SHARRIF

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE KIRKPATRICK-STAGG / 12/05/2020

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O METRO INNS BIRMINGHAM ROAD WALSALL WS5 3AB

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KIRKPATRICK STAGG

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/08/165 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

06/08/156 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SHILHAM HOUSE SHILHAM WAY CIRENCESTER GL7 1JS

View Document

06/08/146 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM METRO DERBY MACKLIN STREET DERBY DE1 1LF ENGLAND

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM METRO PONTELAND ROAD KENTON BANK NEWCASTLE UPON TYNE NE3 3TY ENGLAND

View Document

23/09/1123 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM KENSINGTON HOUSE PERSHORE ROAD SELLY PARK BIRMINGHAM B29 7LR UNITED KINGDOM

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM METRO DERBY MACKLIN STREET DERBY DE1 1LF ENGLAND

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM DRAKELOW GORSE FARM YATEHOUSE LANE BYLEY MIDDLEWICH CHESHIRE CW10 9NS ENGLAND

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MS JACKIE KIRKPATRICK

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MCGRENAGHAN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGRENAGHAN

View Document

09/08/109 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK DOHERTY

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MR PHILIP MCGRENAGHAN

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR PHILIP MCGRENAGHAN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK DOHERTY

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 114 COTTINGHAM ROAD HULL EAST YORKSHIRE HU6 7RZ

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLOSKEY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK DOHERTY / 22/04/2008

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK DOHERTY / 22/04/2007

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 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