SHANNON PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Mr Simon Peter St. John Shannon on 2023-02-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Change of details for Mr Alex Guy Shannon as a person with significant control on 2019-11-11

View Document

13/02/2313 February 2023 Change of details for Mr Simon Peter St. John Shannon as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Cessation of Gladys Shannon as a person with significant control on 2023-02-10

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/02/2112 February 2021 SECRETARY APPOINTED MR ALEX GUY SHANNON

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR FRANK SHANNON

View Document

03/02/213 February 2021 CESSATION OF FRANK SHANNON AS A PSC

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, SECRETARY FRANK SHANNON

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ALEX GUY SHANNON

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ST. JOHN SHANNON / 13/09/2011

View Document

14/07/1114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR FRANK SHANNON / 02/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK SHANNON / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SHANNON / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER ST. JOHN SHANNON / 02/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GLADYS SHANNON

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY GLADYS SHANNON

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR FRANK SHANNON

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 79 BYRON STREET HOVE EAST SUSSEX BN3 5BB

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR SIMON PETER ST. JOHN SHANNON

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR FRANK SHANNON

View Document

26/02/0826 February 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: THE PENTHOUSE, SUSSEX HEIGHTS, BRIGHTON, BN1 2FR.

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/10/937 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 16/10/90

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED SPEED 671 LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: CLASSIC HSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/10/902 October 1990 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