SHAW PARK MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Appointment of Mr Daniel James Reilly as a director on 2025-03-26

View Document

11/03/2511 March 2025 Appointment of Mrs Michele Dianne Ibbs as a director on 2025-03-01

View Document

11/03/2511 March 2025 Termination of appointment of Michele Dianne Green as a director on 2025-03-10

View Document

11/03/2511 March 2025 Appointment of Mrs Michele Dianne Green as a director on 2025-03-01

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-04 with updates

View Document

29/01/2529 January 2025 Register inspection address has been changed from Jones Property Management Services 25 Chapel Ash Wolverhampton West Midlands WV3 0TZ to 7 Shaw Road Wolverhampton WV10 9LE

View Document

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

View Accounts

19/08/2419 August 2024 Appointment of Mr Andrew Richard Morris as a director on 2024-08-08

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

18/07/2318 July 2023 Notification of Kim Beverley Hatton as a person with significant control on 2020-01-01

View Document

12/07/2312 July 2023 Withdrawal of a person with significant control statement on 2023-07-12

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/02/2113 February 2021 APPOINTMENT TERMINATED, SECRETARY ROBIN TYLER MORRIS

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM GARRATS CHARTERED ACCOUNTANTS 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

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

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS FRANCK-STEIER

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS KIM BEVERLEY HATTON

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSE

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK MORSE / 01/10/2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 24/12/07 TO 31/12/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: MORSE HOUSE BELL PLACE DUDLEY ROAD WOLVERHAMPTON STAFFORDSHIRE WV2 4LY

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 5 SHAW PARK SHAW ROAD WOLVERHAMPTON WV10 9LE

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 24/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 24/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 24/12/98

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

05/07/955 July 1995 AUDITOR'S RESIGNATION

View Document

24/01/9524 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/93

View Document

08/07/948 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: RUTLAND HOUSE ( REF : SDW) 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/12/92

View Document

08/02/938 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 12/12/92; CHANGE OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 7-10 GEORGE STREET SNOW HILL WOLVERHAMPTON W. MIDLANDS WV2 4DN

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9012 December 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