SHOUT PROPERTIES LIMITED

Company Documents

DateDescription
04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITE

View Document

22/05/1422 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WHITE / 25/03/2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/01/1324 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WHITE / 09/08/2010

View Document

22/01/1022 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WHITE / 20/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD COLLIER / 06/08/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM:
73-75 PRINCESS STREET
ST.PETERS SQUARE
MANCHESTER
M2 4EG

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 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