SHIPTON 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
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Registered office address changed from 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU United Kingdom to 10 Lisle Court Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX on 2023-08-02

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Change of details for Mrs Susan Jones as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mrs Susan Jones on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mrs Susan Jones on 2023-05-15

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Registered office address changed from 10 Dagger Lane Kingston upon Hull East Yorkshire HU1 2LX United Kingdom to 240a Spring Bank Kingston upon Hull East Yorkshire HU3 1LU on 2021-07-13

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASON TODD / 01/09/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JASON TODD / 01/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF SUSAN JONES AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM TODDS GREEN THIRSK INDUSTRIAL ESTATE THIRSK NORTH YORKSHIRE YO7 3BX

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR RICHARD TODD

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O MARK JONES 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O BECKINGTONS LTD SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

View Document

10/10/1410 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/04/1122 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MOORGATE HOUSE, MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS SUSAN JONES

View Document

11/09/1011 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

15/07/1015 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: MICKLEGATE BAR 2-6 BLOSSOM STREET YORK YO24 1AE

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 17/09/03

View Document

05/11/045 November 2004 £ NC 2000/10000 17/09/

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 COMPANY NAME CHANGED SHIPTON FAIRDEALS LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: THE OLD GRANARY,GROUND FLOOR WINDSOR COURT , GREENHILL STREET, STRATFORD UPON AVON WARWICKSHIRE CV37 6GG

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: MOORGATE HOUSE MICKLEGATE BAR 2-6 BLOSSOM STREET YORK YO24 1AE

View Document

07/10/997 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 06/10/98

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 19/11/96

View Document

22/11/9622 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

16/08/9616 August 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: CURZON HOUSE SHIPTON BY BENINGBROUGH YORK YO6 1AB

View Document

23/06/9223 June 1992 EXEMPTION FROM APPOINTING AUDITORS 16/06/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: THE COMPANY STORE LTD. HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 SECRETARY RESIGNED

View Document

11/09/9111 September 1991 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