- Company Overview for SHELBY PROPERTY LTD (10731511)
- Filing history for SHELBY PROPERTY LTD (10731511)
- People for SHELBY PROPERTY LTD (10731511)
- Charges for SHELBY PROPERTY LTD (10731511)
- More for SHELBY PROPERTY LTD (10731511)
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) |
---|---|---|---|
11 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 10731511 - Companies House Default Address, Cardiff, CF14 8LH on 11 September 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2023 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ on 28 April 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Dec 2021 | MR04 | Satisfaction of charge 107315110001 in full | |
24 Nov 2021 | PSC01 | Notification of Sammy El-Shafi as a person with significant control on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Ami Hayward as a director on 24 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Ami Hayward as a person with significant control on 24 November 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from 11 Fore Street Hertford Herts SG14 1DE United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 24 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Sammy El-Shafi as a director on 24 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ United Kingdom to 11 Fore Street Hertford Herts SG14 1DE on 6 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
08 Jan 2018 | MR01 | Registration of charge 107315110001, created on 5 January 2018 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|