SHB PROPERTIES REALISATIONS LIMITED
Company number 02139762
- Company Overview for SHB PROPERTIES REALISATIONS LIMITED (02139762)
- Filing history for SHB PROPERTIES REALISATIONS LIMITED (02139762)
- People for SHB PROPERTIES REALISATIONS LIMITED (02139762)
- Charges for SHB PROPERTIES REALISATIONS LIMITED (02139762)
- Insolvency for SHB PROPERTIES REALISATIONS LIMITED (02139762)
- More for SHB PROPERTIES REALISATIONS LIMITED (02139762)
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) |
---|---|---|---|
17 Feb 2017 | 1.4 | Notice of completion of voluntary arrangement | |
29 Nov 2016 | 2.24B | Administrator's progress report to 24 October 2016 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | CONNOT | Change of name notice | |
28 Sep 2016 | TM01 | Termination of appointment of Lennart David Henningson as a director on 8 September 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Emma Ann Reid as a secretary on 13 July 2016 | |
21 Aug 2016 | CH01 | Director's details changed | |
18 Jul 2016 | TM01 | Termination of appointment of Dominic Leonard Mark Chandler as a director on 6 July 2016 | |
08 Jul 2016 | 2.23B | Result of meeting of creditors | |
28 Jun 2016 | 2.17B | Statement of administrator's proposal | |
09 May 2016 | AD01 | Registered office address changed from 129-137 Marylebone Road London NW1 5QD to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 9 May 2016 | |
06 May 2016 | 2.12B | Appointment of an administrator | |
06 Apr 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 August 2015 to 28 February 2016 | |
02 Oct 2015 | MR04 | Satisfaction of charge 021397620034 in full | |
25 Sep 2015 | MR01 | Registration of charge 021397620035, created on 11 September 2015 | |
01 Sep 2015 | MR04 | Satisfaction of charge 021397620030 in full | |
02 Jul 2015 | MR04 | Satisfaction of charge 021397620032 in full | |
27 Jun 2015 | MR01 | Registration of charge 021397620034, created on 26 June 2015 | |
03 Jun 2015 | AA | Full accounts made up to 30 August 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Emma Ann Reid on 17 April 2015 | |
22 May 2015 | AP03 | Appointment of Mrs Emma Ann Reid as a secretary on 17 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Dominic Leonard Mark Chandler as a director on 17 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Lennart David Henningson on 20 March 2015 |