SHOUT TENANT MANAGEMENT ORGANISATION LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Appointment of Frank Lilley as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Khadija Sharif Mohamed as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Shufe Awad as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Amir Zafar as a director on 2025-05-22

View Document

23/05/2523 May 2025 Appointment of Abdoullie Mboob as a director on 2025-05-23

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/03/2517 March 2025 Appointment of Mr Olanrewaju Amos Adio Balogun as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Mary-Jane Stephens as a director on 2025-01-15

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Appointment of Mr Amir Zafar as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Ms Lukeitha Wilson as a director on 2023-07-14

View Document

14/11/2414 November 2024 Appointment of Ms Khadija Sharif Mohamed as a director on 2024-05-14

View Document

14/11/2414 November 2024 Appointment of Katherine Roberts as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Kenneth Webster as a director on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Shufe Awad as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Louise Warhurst as a person with significant control on 2024-11-14

View Document

14/11/2414 November 2024 Cessation of Kenneth Webster as a person with significant control on 2024-11-14

View Document

24/10/2424 October 2024 Termination of appointment of Bienvenue Mboumba as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Mary-Jane Stephens as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Change of details for Mrs Mary Jane Obasogie Stephens as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Appointment of Mrs Nadine Karen Taylor as a secretary on 2024-03-25

View Document

17/06/2417 June 2024 Cessation of Adesola Orire as a person with significant control on 2024-03-25

View Document

17/06/2417 June 2024 Termination of appointment of Adesola Orire as a director on 2024-03-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Appointment of Ms Bienvenue Mboumba as a director on 2022-07-14

View Document

22/04/2322 April 2023 Director's details changed for Mrs Mary Jane Obasogie Stephens on 2023-04-21

View Document

05/04/235 April 2023 Withdrawal of a person with significant control statement on 2023-04-05

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Alan Purslow as a director on 2022-07-14

View Document

05/04/235 April 2023 Appointment of Mr Adesola Orire as a director on 2022-07-14

View Document

05/04/235 April 2023 Appointment of Ms Louise Warhurst as a director on 2022-07-14

View Document

05/04/235 April 2023 Notification of Mary Jane Obasogie Stephens as a person with significant control on 2017-01-01

View Document

05/04/235 April 2023 Notification of Louise Warhurst as a person with significant control on 2022-07-14

View Document

05/04/235 April 2023 Notification of Shufe Awad as a person with significant control on 2022-07-14

View Document

05/04/235 April 2023 Appointment of Mrs Shufe Awad as a director on 2022-07-14

View Document

05/04/235 April 2023 Appointment of Mr Kenneth Webster as a director on 2022-07-14

View Document

05/04/235 April 2023 Notification of Kenneth Webster as a person with significant control on 2022-07-14

View Document

05/04/235 April 2023 Notification of Adesola Orire as a person with significant control on 2022-07-14

View Document

05/04/235 April 2023 Notification of Alan Purslow as a person with significant control on 2022-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Diane Howles as a director on 2022-07-14

View Document

30/03/2330 March 2023 Termination of appointment of Temesgen Tesfamicale as a director on 2022-07-14

View Document

30/03/2330 March 2023 Termination of appointment of Debra Johnson as a director on 2022-07-14

View Document

30/03/2330 March 2023 Termination of appointment of Keith Forster as a director on 2022-07-14

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Notification of a person with significant control statement

View Document

26/12/2126 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/12/2126 December 2021 Termination of appointment of Fleur Delger as a director on 2021-04-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KEILLY

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED KEITH FORSTER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA LEWIS

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED DIANE HOWLES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED TEMESGEN TESFAMICALE

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED DEBRA JOHNSON

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED FLEUR DELGER

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED ANTHONY KEILLY

View Document

21/07/2021 July 2020 CESSATION OF GEORGINA LEWIS AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR EDITH WEBSTER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR GASSIM MOHAMMED

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MCQUARRIE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR DALE JOHNSON

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FREGENE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOARDMAN

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA LEWIS

View Document

25/04/1825 April 2018 CESSATION OF MARY JANE OBASOGIE STEPHENS AS A PSC

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS GEORGINA LEWIS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MS ANN-MARIE MCQUARRIE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE JOHNSON / 28/04/2016

View Document

27/04/1627 April 2016 18/03/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE MCQUARRIE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY ANN-MARIE MCQUARRIE

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS MARY JANE OBASOGIE STEPHENS

View Document

30/04/1530 April 2015 18/03/15 NO MEMBER LIST

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRACE FORSTER

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 18/03/14 NO MEMBER LIST

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR GASSIM AHMED MOHAMMED

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MRS GRACE ELIZABETH FORSTER

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR DAVID FREGENE

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR DALE JOHNSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY WHEELDON

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASSEY

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASSEY

View Document

23/05/1323 May 2013 18/03/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 18/03/12 NO MEMBER LIST

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS ANN-MARIE MCQUARRIE

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR THOMAS MASSEY

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR RUSSELL HOWARD BOARDMAN

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA ELLIOTT

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS ANN-MARIE MCQUARRIE

View Document

21/03/1121 March 2011 18/03/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDITH WEBSTER / 18/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WHEELDON / 18/03/2010

View Document

19/05/1019 May 2010 18/03/10 NO MEMBER LIST

View Document

10/08/0910 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 AUDITOR'S RESIGNATION

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

03/02/073 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

18/03/0318 March 2003 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