Advanced company searchLink opens in new window

SHB REALISATIONS LIMITED

Company number 00229606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
12 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 May 2012 AA Full accounts made up to 27 August 2011
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 28 August 2010
07 Apr 2011 CH03 Secretary's details changed for Mr Adam Alexander Goldman on 7 April 2011
28 Jan 2011 TM01 Termination of appointment of Christopher Coles as a director
14 Jan 2011 CH01 Director's details changed for Christopher James Coles on 14 January 2011
12 Jan 2011 CH01 Director's details changed for Mr Christopher Bryan Harris on 12 January 2011
14 Dec 2010 CH01 Director's details changed for Mr Paul Everard Budge on 14 December 2010
14 Dec 2010 CH01 Director's details changed for Mr Ian Michael Grabiner on 14 December 2010
07 Oct 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
01 Sep 2010 AD01 Registered office address changed from , Marylebone House,, 129/137 Marylebone Road,, London, NW1 5QD on 1 September 2010
20 May 2010 AA Full accounts made up to 29 August 2009
04 May 2010 TM01 Termination of appointment of Paul Coackley as a director
10 Jan 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 42
06 Nov 2009 AD02 Register inspection address has been changed
29 Sep 2009 288a Director appointed paul everard budge
29 Sep 2009 288a Director appointed ian michael grabiner
22 Sep 2009 288c Director's change of particulars / christopher coles / 22/09/2009
21 Sep 2009 288a Director appointed christopher bryan harris
14 Sep 2009 288b Appointment terminated director ian allkins
18 Aug 2009 363a Return made up to 25/07/09; full list of members
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 42