SHOUKSMITH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-12 with updates |
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with updates |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/08/2415 August 2024 | Registration of charge 063976850007, created on 2024-08-13 |
| 15/08/2415 August 2024 | Registration of charge 063976850004, created on 2024-08-13 |
| 15/08/2415 August 2024 | Registration of charge 063976850005, created on 2024-08-13 |
| 15/08/2415 August 2024 | Registration of charge 063976850006, created on 2024-08-13 |
| 22/07/2422 July 2024 | Satisfaction of charge 2 in full |
| 22/07/2422 July 2024 | Satisfaction of charge 3 in full |
| 22/07/2422 July 2024 | Satisfaction of charge 1 in full |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with updates |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/02/2322 February 2023 | Termination of appointment of Colin Maxwell Foster as a director on 2023-01-21 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 10/10/2210 October 2022 | Resolutions |
| 10/10/2210 October 2022 | Resolutions |
| 10/10/2210 October 2022 | Memorandum and Articles of Association |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 20/06/1920 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | DIRECTOR APPOINTED MR EDWARD STUART SHOUKSMITH |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/11/159 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 14/10/1514 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/02/1520 February 2015 | DIRECTOR APPOINTED MR DAVID IAN SHOUKSMITH |
| 08/01/158 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER |
| 24/10/1424 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 24/10/1424 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW TIMOTHY STANLEY / 13/12/2013 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/10/1316 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/10/1231 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 05/10/125 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 15/05/1215 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/10/1127 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
| 07/09/117 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 25/08/1125 August 2011 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH DURKIN |
| 25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOSTER |
| 03/11/103 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
| 12/10/1012 October 2010 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 04/10/104 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 07/01/107 January 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | CONSOLIDATION 08/10/09 |
| 28/10/0928 October 2009 | SAIL ADDRESS CREATED |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILLER / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FOSTER / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD FOSTER / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAXWELL FOSTER / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SHOUKSMITH / 01/10/2009 |
| 09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SHOUKSMITH / 01/10/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 30/10/0830 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 30/10/0830 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
| 25/02/0825 February 2008 | SHARE AGREEMENT OTC |
| 10/01/0810 January 2008 | S-DIV 03/01/08 |
| 10/01/0810 January 2008 | £ NC 1000/1320264 03/0 |
| 10/01/0810 January 2008 | NC INC ALREADY ADJUSTED 03/01/08 |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
| 12/10/0712 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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