SHM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-12-25

View Document

06/08/246 August 2024 Appointment of Mr Henry Nicholas Evans as a director on 2024-08-01

View Document

17/07/2417 July 2024 Appointment of Miss Teodrora Yolcheva as a director on 2024-07-17

View Document

10/07/2410 July 2024 Termination of appointment of Morgan Alistair Boyd as a director on 2024-06-24

View Document

17/04/2417 April 2024 Director's details changed for Mr Michael Keith Whitaker on 2024-04-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/04/244 April 2024 Termination of appointment of Helene Vivienne Curtis as a director on 2023-06-06

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

24/04/2324 April 2023 Termination of appointment of Elizabeth Gray as a director on 2023-03-30

View Document

24/04/2324 April 2023 Appointment of Mr Claudio Vita-Finzi as a director on 2023-03-30

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-25

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROOT

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR DOUGLAS RAMSAY WATT

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR FREDA BARGER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DAVID JOHN ROOT

View Document

02/03/202 March 2020 25/12/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/02/1912 February 2019 25/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

22/03/1822 March 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/06/1610 June 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM FLAT 5 SOUTH HILL MANSIONS SOUTH HILL PARK LONDON MIDDLESEX NW3 2SL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BERNADETTE LAFFERTY / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GRAY / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA MOLLIE BARGER / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN ALISTAIR BOYD / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLA JAFF KLEIN / 04/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA BERNADETTE LAFFERTY / 04/04/2010

View Document

27/10/0927 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HASTINGS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ELIZABETH GRAY

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: UNIT 26 FOLKSTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 04/04/03; CHANGE OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/04/02; CHANGE OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 04/04/99; CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 25/12/96

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 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