SHINEROCK 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
09/07/259 July 2025 Appointment of Christopher Mark Ridgwell as a secretary on 2025-07-09

View Document

09/07/259 July 2025 Termination of appointment of Stephen Henry Black as a secretary on 2025-07-09

View Document

09/07/259 July 2025 Termination of appointment of Stephen Henry Black as a director on 2025-07-09

View Document

09/07/259 July 2025 Appointment of Mr Christopher Mark Ridgwell as a director on 2025-07-09

View Document

17/04/2517 April 2025 Accounts for a small company made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/08/2429 August 2024 Change of details for Interlet Uk Limited as a person with significant control on 2024-08-29

View Document

22/08/2422 August 2024 Registered office address changed from 2D Carshalton Road Sutton Surrey SM1 4RA to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2024-08-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Accounts for a small company made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Accounts for a small company made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 22/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 22/01/2019

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED STEPHEN HENRY BLACK

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 31/12/2017

View Document

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 31/12/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049401390003

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/11/1313 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY-ANNE OLIVIA KATHLEEN SHINEROCK / 01/02/2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL SHINEROCK / 01/02/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HENRY BLACK / 01/02/2011

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/11/091 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

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