Advanced company searchLink opens in new window

SHB PROPERTIES REALISATIONS LIMITED

Company number 02139762

Filter by category

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)
23 Apr 2015 CH01 Director's details changed for Dominic Joseph Andrew Chappell on 20 March 2015
23 Apr 2015 MR01 Registration of charge 021397620031, created on 14 April 2015
21 Apr 2015 MR01 Registration of charge 021397620033, created on 15 April 2015
21 Apr 2015 MR01 Registration of charge 021397620032, created on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from Marylebone House 129-137 Marylebone Road London N1 5QD to 129-137 Marylebone Road London NW1 5QD on 15 April 2015
31 Mar 2015 AP01 Appointment of Lennart Davie 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 129-137 Marylebone Road London NW1 5QD on 31 March 2015
31 Mar 2015 TM02 Termination of appointment of Rebecca Rose Flaherty 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 Richard Dedombal as a director on 11 March 2015
31 Mar 2015 TM01 Termination of appointment of Sally Marion Wightman as a director on 11 March 2015
31 Mar 2015 TM01 Termination of appointment of Gillian Hague as a director on 11 March 2015
31 Mar 2015 TM01 Termination of appointment of Richard Leeroy Burchill 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 Philip Nigel Ross Green as a director on 11 March 2015
24 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of legal mortgage 11/03/2015
13 Mar 2015 MR01 Registration of charge 021397620030, created on 11 March 2015
17 Dec 2014 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014
17 Dec 2014 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014
24 Nov 2014 TM01 Termination of appointment of Mary Julia Margaret Geraghty as a director on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Mrs Mary Julia Margaret Geraghty on 12 November 2014
22 Oct 2014 AP03 Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014
22 Oct 2014 TM02 Termination of appointment of Gurpal Premi as a secretary on 3 October 2014
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders