Advanced company searchLink opens in new window

SHELBY PROPERTY LTD

Company number 10731511

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)
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
  • GBP 100