SHIV PROPERTY 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
13/03/2513 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/02/239 February 2023 Termination of appointment of Shivani Sharma as a director on 2022-10-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Satisfaction of charge 052442800008 in full

View Document

06/10/216 October 2021 Satisfaction of charge 052442800009 in full

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

27/09/2127 September 2021 Appointment of Ms Shivani Sharma as a director on 2021-09-27

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442800003

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442800004

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442800005

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052442800002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052442800009

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052442800008

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052442800007

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052442800006

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052442800004

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052442800005

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052442800003

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052442800002

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 25 TEMPLE STREET KEIGHLEY WEST YORKSHIRE BD21 2AD

View Document

27/09/1527 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1521 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR RAMITH ABROL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RAM ABROL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUNITA ABROL

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY RAM ABROL

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAM ABROL / 27/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA ABROL / 27/09/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAM ABROL / 27/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED GWECO 239 LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

27/09/0427 September 2004 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