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) |
---|---|---|---|
04 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
09 Aug 2013 | AP03 | Appointment of Gurpal Premi as a secretary on 18 July 2013 | |
09 Aug 2013 | TM02 | Termination of appointment of Aisha Leah Waldron as a secretary on 28 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
28 May 2013 | AA | Full accounts made up to 25 August 2012 | |
02 May 2013 | AP01 | Appointment of Mr Stephen Boyce as a director on 29 April 2013 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
12 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 May 2012 | AA | Full accounts made up to 27 August 2011 | |
03 May 2012 | AP01 | Appointment of Mr Richard Dedombal as a director on 1 May 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Mark Anthony Healey as a director on 10 February 2012 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jun 2011 | AA | Full accounts made up to 28 August 2010 | |
02 Mar 2011 | TM01 | Termination of appointment of Colin Duckels as a director | |
02 Mar 2011 | AP01 | Appointment of Mrs Sally Wightman as a director | |
26 Jan 2011 | CH01 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 25 January 2011 | |
12 Jan 2011 | CH01 | Director's details changed for Mrs Gillian Hague on 12 January 2011 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Mark Anthony Healey on 12 January 2011 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Christopher Bryan Harris on 12 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 | |
07 Jan 2011 | CH01 | Director's details changed for Mrs Mary Julia Margaret Geraghty on 7 January 2011 |