- 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) |
---|---|---|---|
07 May 2015 | MR01 | Registration of charge 002296060046, created on 1 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 20 March 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Lennart David Henningson on 20 March 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015 | |
23 Apr 2015 | MR01 | Registration of charge 002296060043, created on 14 April 2015 | |
21 Apr 2015 | MR01 | Registration of charge 002296060045, created on 15 April 2015 | |
21 Apr 2015 | MR01 | Registration of charge 002296060044, created on 15 April 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from , Marylebone House 129-137 Marylebone Road, London, N1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 15 April 2015 | |
31 Mar 2015 | AP01 | Appointment of Lennart David Henningson as a director on 11 March 2015 | |
31 Mar 2015 | AP01 | Appointment of Dominic Joseph Andrew Chappell as a director on 11 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from , Colegrave House 70 Berners Street, London, W1T 3NL to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 31 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of Adam Alexander Goldman as a secretary on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Stephen Boyce as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Paul Everard Budge as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Christopher Bryan Harris as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Ian Michael Grabiner as a director on 11 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Philip Nigel Ross Green as a director on 11 March 2015 | |
26 Jun 2014 | AR01 | Annual return made up to 1 June 2014 with full list of shareholders | |
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 May 2013 | AA | Full accounts made up to 25 August 2012 | |
02 May 2013 | AP01 | Appointment of Mr Stephen Boyce as a director on 29 April 2013 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 | |
07 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 |