SHANKLIN DEVELOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registration of charge 117298520004, created on 2023-06-22

View Document

03/07/233 July 2023 Change of details for Mr Karl Nolan as a person with significant control on 2023-06-13

View Document

03/07/233 July 2023 Director's details changed for Mr Karl Nolan on 2023-06-13

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Satisfaction of charge 117298520001 in full

View Document

08/02/228 February 2022 Change of details for Mr Karl Nolan as a person with significant control on 2022-01-24

View Document

08/02/228 February 2022 Director's details changed for Mr Karl Peter Nolan on 2022-01-24

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2020-12-31

View Document

20/01/2220 January 2022 Registered office address changed from Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool Merseyside L1 0BG England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL PETER NOLAN

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR KARL PETER NOLAN

View Document

08/07/208 July 2020 CESSATION OF STEPHANIE JAYNE OWEN AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE OWEN

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM UNIT 2 UNIT 2, 1 SANKEY ST UNIT 2, 1 SANKEY ST LIVERPOOL MERSEYSIDE L1 5EA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117298520001

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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