- Company Overview for SHB REALISATIONS LIMITED (00229606)
- Filing history for SHB REALISATIONS LIMITED (00229606)
- People for SHB REALISATIONS LIMITED (00229606)
- Charges for SHB REALISATIONS LIMITED (00229606)
- Insolvency for SHB REALISATIONS LIMITED (00229606)
- More for SHB REALISATIONS LIMITED (00229606)
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 |