SHREWSBURY PROPERTIES LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Notice of ceasing to act as receiver or manager

View Document

14/06/2314 June 2023 Notice of ceasing to act as receiver or manager

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Notice of ceasing to act as receiver or manager

View Document

30/05/2330 May 2023 Notice of ceasing to act as receiver or manager

View Document

22/09/2222 September 2022 Appointment of receiver or manager

View Document

22/09/2222 September 2022 Appointment of receiver or manager

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREAS PAIPOUTLIDIS

View Document

04/02/214 February 2021 COMPANY NAME CHANGED SHREWSBURY INNOVATIONS LTD CERTIFICATE ISSUED ON 04/02/21

View Document

01/02/211 February 2021 COMPANY NAME CHANGED SHREWSBURY PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/21

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR ANDREAS PAIPOUTLIDIS

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095803930001

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095803930002

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DAWN WILSON

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY JAMES WILSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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