Advanced company searchLink opens in new window

SHEBA PROPERTIES LTD

Company number 11810132

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)
03 Jan 2025 CS01 Confirmation statement made on 25 November 2024 with no updates
15 Oct 2024 AA Micro company accounts made up to 28 February 2024
19 Sep 2024 CH01 Director's details changed for Mr Olutayo Kehinde Adeboye on 19 September 2024
19 Sep 2024 AD01 Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 22 Athletes Way Manchester M11 3NE on 19 September 2024
30 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Sep 2023 AD01 Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 September 2023
23 Dec 2022 AA Micro company accounts made up to 28 February 2022
19 Dec 2022 AD01 Registered office address changed from 31 Wilmslow Road Cheadle Manchester SK8 1DR United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 19 December 2022
28 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with updates
22 Sep 2020 MR01 Registration of charge 118101320001, created on 18 September 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Nov 2019 PSC07 Cessation of Oluwadamilare Anne Ogunesan as a person with significant control on 20 November 2019
25 Nov 2019 TM01 Termination of appointment of Oluwadamilare Anne Ogunesan as a director on 20 November 2019
25 Nov 2019 PSC04 Change of details for Mr Olutayo Kehinde Adeboye as a person with significant control on 20 November 2019
09 Oct 2019 AD01 Registered office address changed from 32 Byron Hill Road Harrow HA2 0HY United Kingdom to 31 Wilmslow Road Cheadle Manchester SK8 1DR on 9 October 2019
09 Oct 2019 PSC04 Change of details for Mr Olutayo Kehinde Adeboye as a person with significant control on 9 October 2019
09 Oct 2019 PSC04 Change of details for Ms Oluwadamilare Anne Ogunesan as a person with significant control on 9 October 2019
08 Oct 2019 PSC04 Change of details for Ms Oluwadamilare Anne Ogunesan as a person with significant control on 8 October 2019
08 Oct 2019 PSC01 Notification of Olutayo Kehinde Adeboye as a person with significant control on 8 October 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 2