SHUNA PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Andrew Newall as a person with significant control on 2025-07-17

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr Andrew Patrick Newall on 2025-07-17

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Termination of appointment of Kirsty Shelagh Newall as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Archibald Patrick Newall as a director on 2024-04-02

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEWALL / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM FOUR ASHES ASHWICKE ROAD MARSHFIELD SOUTH GLOUCESTERSHIRE SN14 8AD ENGLAND

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK NEWALL / 25/01/2021

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/05/205 May 2020 DISS REQUEST WITHDRAWN

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 45 HIGH STREET MARSHFIELD WILTSHIRE SN14 8LR ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEWALL / 19/11/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEWALL / 17/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEWALL / 17/07/2019

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED SUITE LIFE LTD CERTIFICATE ISSUED ON 16/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM SPRINGWOOD LANSDOWN ROAD BATH BA1 5SY ENGLAND

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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