THE PRIORY AT SHANKLIN MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Micro company accounts made up to 2024-11-03

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

03/11/243 November 2024 Annual accounts for year ending 03 Nov 2024

View Accounts

18/05/2418 May 2024 Micro company accounts made up to 2023-11-03

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

03/11/233 November 2023 Annual accounts for year ending 03 Nov 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-11-03

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/01/2328 January 2023 Registered office address changed from 1 Stoatley Rise Haslemere Surrey GU27 1AF England to 1 Meadowbank Watford WD19 4NP on 2023-01-28

View Document

28/01/2328 January 2023 Appointment of Mrs Susanna Angelica Rosemary Taylor as a director on 2023-01-20

View Document

28/01/2328 January 2023 Termination of appointment of David Bryan Manning as a director on 2023-01-20

View Document

03/11/223 November 2022 Annual accounts for year ending 03 Nov 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-11-03

View Document

03/11/213 November 2021 Annual accounts for year ending 03 Nov 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/20

View Document

03/11/203 November 2020 Annual accounts for year ending 03 Nov 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

03/11/193 November 2019 Annual accounts for year ending 03 Nov 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/18

View Document

03/11/183 November 2018 Annual accounts for year ending 03 Nov 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/11/17

View Document

03/11/173 November 2017 Annual accounts for year ending 03 Nov 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ADAM COLLINGS

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 3 November 2016

View Document

03/11/163 November 2016 Annual accounts for year ending 03 Nov 2016

View Accounts

23/09/1623 September 2016 DIRECTOR APPOINTED MR DAVID BRYAN MANNING

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM BARIS 22 BURKES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1PF

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

26/02/1626 February 2016 18/02/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 3 November 2015

View Document

03/11/153 November 2015 Annual accounts for year ending 03 Nov 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 3 November 2014

View Document

11/03/1511 March 2015 18/02/15 NO MEMBER LIST

View Document

03/11/143 November 2014 Annual accounts for year ending 03 Nov 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 3 November 2013

View Document

11/03/1411 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/03/1411 March 2014 SAIL ADDRESS CREATED

View Document

11/03/1411 March 2014 18/02/14 NO MEMBER LIST

View Document

03/11/133 November 2013 Annual accounts for year ending 03 Nov 2013

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM THE OLD MANOR HOUSE WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7AR

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MITCHELL

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR GREGG ANDREW CHARLES CROFT

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELLS

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MR ADAM PAUL COLLINGS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUFFER

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HUFFER

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DANIELLS

View Document

22/02/1322 February 2013 18/02/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 3 November 2012

View Document

03/11/123 November 2012 Annual accounts for year ending 03 Nov 2012

View Accounts

28/02/1228 February 2012 18/02/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 3 November 2011

View Document

08/03/118 March 2011 18/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 3 November 2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/10/1029 October 2010 CURRSHO FROM 28/02/2011 TO 03/11/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD DANIELLS / 01/02/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUFFER / 01/02/2010

View Document

17/03/1017 March 2010 18/02/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD DANIELLS / 01/02/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUFFER / 01/02/2010

View Document

18/02/0918 February 2009 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