SHULMAN PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Micro company accounts made up to 2025-03-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 15/05/2415 May 2024 | Registered office address changed from Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU England to 4 Griffith Street Rushden NN10 0RL on 2024-05-15 |
| 14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
| 25/04/2425 April 2024 | Change of details for Mr Adam Jacob Shulman as a person with significant control on 2016-04-06 |
| 25/04/2425 April 2024 | Change of details for Mrs Victoria Jane Shulman as a person with significant control on 2016-04-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Registration of charge 095419620003, created on 2023-03-20 |
| 14/03/2314 March 2023 | Registration of charge 095419620002, created on 2023-03-13 |
| 10/03/2310 March 2023 | Satisfaction of charge 095419620001 in full |
| 12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/07/2112 July 2021 | Registered office address changed from The Dovecote, 6 Meron Grange Barns Station Rd Gamlingay Cambridgeshire SG19 3DS England to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2021-07-12 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 095419620001 |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 13/04/1613 April 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
| 25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 153 ASHMEAD ROAD BEDFORD BEDFORDSHIRE MK41 7FD |
| 22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 14/04/1514 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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