SHREWD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Alfonso Lombardi on 2021-06-17

View Document

13/07/2113 July 2021 Change of details for Mr Alfonso Lombardi as a person with significant control on 2021-06-17

View Document

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

27/10/2027 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054041940004

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO LOMBARDI / 12/09/2016

View Document

21/06/1621 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054041940003

View Document

21/05/1621 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054041940004

View Document

06/05/166 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054041940003

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO LOMBARDI / 20/10/2015

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE LOMBARDI

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ARDEN COTTAGE 31 KENSINGTON ROAD HALIFAX HX3 0HY

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1522 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 40

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/152 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 20

View Document

22/02/1522 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/02/1522 February 2015 ADOPT ARTICLES 29/12/2014

View Document

27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/05/1419 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1310 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOMBARDI

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY ALFONSO LOMBARDI

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MRS KATHERINE MARY LOMBARDI

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR ALFONSO LOMBARDI

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY LOMBARDI / 24/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 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