SHACKLETON HOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

02/10/242 October 2024 Change of details for David Garner as a person with significant control on 2024-10-02

View Document

21/08/2421 August 2024 Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 2024-08-21

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registered office address changed from Unit 11, Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2023-06-13

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Registered office address changed from Units 11&12, Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2021-12-17

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ALEXANDER DZIN FOUN FONG

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/04/1514 April 2015 COMPANY RESTORED ON 14/04/2015

View Document

14/04/1514 April 2015 Annual return made up to 12 December 2013 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 STRUCK OFF AND DISSOLVED

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, 3 LEITH CLOSE, CLIBURN, PENRITH, CUMBRIA, CA10 3AJ, ENGLAND

View Document

12/12/1112 December 2011 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