SHANKLY PROPERTY LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/02/2021 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 78 BRAMPTON PARK ROAD HITCHIN HERTFORDSHIRE SG5 1XE ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL ABBOTTS / 31/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/01/1721 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL ABBOTTS / 05/08/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 46 JOHN BARKER PLACE HITCHIN HERTFORDSHIRE SG5 2PE

View Document

18/05/1518 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL ABBOTTS / 20/04/2014

View Document

20/04/1420 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM SUITE 9 30 BANCROFT HITCHIN HERTS SG5 1LE UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL ABBOTTS / 01/05/2012

View Document

21/05/1221 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1114 April 2011 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