SHELLY RIE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 14 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAZ AHMED RATHORE / 01/10/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAZ HUSSAIN RATHORE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAZ AHMED RATHORE

View Document

22/06/1822 June 2018 CESSATION OF AJAZ HUSSAIN RATHORE AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF AYAZ AHMED RATHORE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 72 RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL6 7BJ

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0926 September 2009 RETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 S366A DISP HOLDING AGM 13/07/01

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

13/07/0113 July 2001 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