SHC PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025

View Document

02/04/252 April 2025 Termination of appointment of Janet Christine Fortune as a director on 2025-03-31

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Russell Steven Piper as a director on 2024-03-31

View Document

06/12/236 December 2023 Appointment of Mr Neil Alexander Meason Mccallum as a director on 2023-12-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from Royal Standard House, 26 Manningham Lane Bradford West Yorkshire BD1 3DN England to The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ on 2022-11-25

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