SHIRE 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
10/09/2510 September 2025 NewRegistered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom to C/O Novus Partnership Limited Suite 210 Maxted Road Hemel Hempstead Herts HP2 7DX on 2025-09-10

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112062670001

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MILLIE-JAMES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

08/07/198 July 2019 CESSATION OF PETER MILLIE-JAMES AS A PSC

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112062670001

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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