SHOUKSMITH 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
15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 063976850006, created on 2024-08-13

View Document

15/08/2415 August 2024 Registration of charge 063976850007, created on 2024-08-13

View Document

15/08/2415 August 2024 Registration of charge 063976850005, created on 2024-08-13

View Document

15/08/2415 August 2024 Registration of charge 063976850004, created on 2024-08-13

View Document

22/07/2422 July 2024 Satisfaction of charge 1 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 2 in full

View Document

22/07/2422 July 2024 Satisfaction of charge 3 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Colin Maxwell Foster as a director on 2023-01-21

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR EDWARD STUART SHOUKSMITH

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR DAVID IAN SHOUKSMITH

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TIMOTHY STANLEY / 13/12/2013

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOSTER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS JOANNE ELIZABETH DURKIN

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CONSOLIDATION 08/10/09

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILLER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SHOUKSMITH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FOSTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD FOSTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAXWELL FOSTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SHOUKSMITH / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

25/02/0825 February 2008 SHARE AGREEMENT OTC

View Document

10/01/0810 January 2008 S-DIV 03/01/08

View Document

10/01/0810 January 2008 £ NC 1000/1320264 03/0

View Document

10/01/0810 January 2008 NC INC ALREADY ADJUSTED 03/01/08

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information