SHIRLEY PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-03-27 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-05-31

View Document

18/03/2518 March 2025 Current accounting period extended from 2025-05-31 to 2025-10-30

View Document

13/03/2513 March 2025 Appointment of Mr Hossam Ammar as a director on 2024-09-01

View Document

13/03/2513 March 2025 Termination of appointment of Admed Mbarek as a director on 2025-01-10

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO ISAAC CORNELIUS / 05/12/2016

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O CITY INVESTMENT PO BOX UNIT 846 19 - 21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAED ADEL ISHNINA / 15/03/2014

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 37 CHOLMELEY PARK LONDON N6 5EL

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA CAROLAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/11/1520 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM ASHFIELDS SUITE SMA HOUSE LANGLEY WATERS, HOME PARK KINGS LANGLEY WD4 8LZ

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS JOANNA SARAH CAROLAN

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM ABACUS HOUSE 21 EFFIE ROAD LONDON SW6 1EN ENGLAND

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SAED ADEL ISHNINA

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR EMAD ABU TAHA

View Document

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUTFI TALIB

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR. EMAD ABU TAHA

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED CHANCERY CORPORATE FINANCE & ADVISORY LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY AMC SECRETARIAL SERVICES LTD

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR EMAD ABU-TAHA

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT D, ASHFIELDS SUITE LANGLEY WATERS HOME PARK KINGS LANGLEY WD4 8LZ

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ZULFIQAR HUSSAIN

View Document

20/12/1220 December 2012 CORPORATE SECRETARY APPOINTED AMC SECRETARIAL SERVICES LTD

View Document

25/08/1225 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR INDIRJIT KAPUR

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/06/1120 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/07/1012 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM ASHFIELDS SUITE SMA HOUSE LANGLEY WATERS HOME PARK KINGS LANGLEY HERTFORDSHIRE WD4 8LZ

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ASHFIELDS SUITE TEMPLE HOUSE 221-225 STATION ROAD HARROW MIDDLESEX HA1 2TH UNITED KINGDOM

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR INDRAJIT RAJ KAPUR

View Document

28/05/0828 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information