Advanced company searchLink opens in new window

SHAL (FREEHOLD) LIMITED

Company number 10164144

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)
22 Apr 2024 AD01 Registered office address changed from 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 22 April 2024
12 Apr 2024 AP01 Appointment of Mr Ben Tooley as a director on 27 March 2024
12 Apr 2024 TM01 Termination of appointment of Richard Michael Pilkington as a director on 27 March 2024
18 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Aug 2021 MR04 Satisfaction of charge 101641440001 in full
03 Aug 2021 MR04 Satisfaction of charge 101641440002 in full
03 Aug 2021 MR04 Satisfaction of charge 101641440003 in full
28 May 2021 MR01 Registration of charge 101641440004, created on 28 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
17 Nov 2020 AD01 Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020
15 Sep 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
15 Jul 2019 AA Micro company accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
29 Oct 2018 MR01 Registration of charge 101641440003, created on 12 October 2018
24 Oct 2018 MR01 Registration of charge 101641440002, created on 12 October 2018
13 Sep 2018 AP01 Appointment of Mr Richard Michael Pilkington as a director on 7 September 2018
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from Sager House 50 Seymour Street London W1H 7JG United Kingdom to 33 Davies Street London W1K 4LR on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018
02 Jul 2018 TM01 Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018