SHIPTON OLIFFE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Appointment of Mr Peter Michael Tyler as a director on 2024-07-09

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ANNE POTTS

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE TIMLIM

View Document

17/04/1817 April 2018 CESSATION OF CLIVE EDWARD TIMLIN AS A PSC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE POTTS / 01/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE EDWARD TIMLIM / 01/04/2010

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 6 ST MICHAELS COURT ST MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 5 SAINT MICHAELS COURT SAINT MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

16/04/0016 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH

View Document

28/04/9628 April 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

01/04/961 April 1996 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