SHEN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from 53 53 Warrington Av Slough SL1 3BG England to 58 Langley Road Slough SL3 7AD on 2025-02-14

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024 Notification of Marcin Stepien as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Monika Katarzyna Gorczak as a secretary on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Michal Kopta as a director on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Michal Kopta as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 58 Langley Road Slough SL3 7AD England to 53 53 Warrington Av Slough SL1 3BG on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Marcin Stepien as a director on 2024-10-10

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-01-31

View Document

21/05/2421 May 2024 Micro company accounts made up to 2022-01-31

View Document

20/05/2420 May 2024 Micro company accounts made up to 2021-01-31

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

22/10/2122 October 2021 Registration of charge 105647380001, created on 2021-10-22

View Document

08/07/218 July 2021 Cessation of Pawel Waldemar Uscislawski as a person with significant control on 2021-06-07

View Document

08/07/218 July 2021 Termination of appointment of Pawel Waldemar Uscislawski as a director on 2021-07-07

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 65 LANGLEY ROAD SLOUGH SL3 7AJ UNITED KINGDOM

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWEL WALDEMAR USCISLAWSKI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAWEL WALDEMAR USCISLAWSKI

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information