SHEARER PROPERTY C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2023-03-31 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 26/04/2426 April 2024 | Compulsory strike-off action has been discontinued |
| 26/04/2426 April 2024 | Compulsory strike-off action has been discontinued |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 01/04/231 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/02/211 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 23/04/2023 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GUY EDWIN ANGUS SHEARER / 10/04/2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/01/2024 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580006 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/02/173 February 2017 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091157580004 |
| 16/11/1616 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091157580002 |
| 09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580005 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580004 |
| 24/12/1524 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580003 |
| 30/07/1530 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580001 |
| 21/10/1421 October 2014 | ARTICLES OF ASSOCIATION |
| 21/10/1421 October 2014 | ALTER ARTICLES 29/08/2014 |
| 21/10/1421 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091157580002 |
| 03/07/143 July 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
| 03/07/143 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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