Advanced company searchLink opens in new window

SHALOM HOUSE

Company number 05437976

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)
21 Jun 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
21 Jun 2024 PSC04 Change of details for Mr Christopher David Edwards as a person with significant control on 20 December 2023
21 Jun 2024 PSC04 Change of details for Miss Paula Ellis as a person with significant control on 20 December 2023
21 Jun 2024 PSC01 Notification of Bernard John Mathias as a person with significant control on 14 November 2023
21 Jun 2024 PSC01 Notification of Elin Wyn Clift as a person with significant control on 14 November 2023
20 Jun 2024 AP01 Appointment of Mr Bernard John Mathias as a director on 14 November 2023
20 Jun 2024 AP01 Appointment of Mrs Elin Wyn Clift as a director on 14 November 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 AD01 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 20 December 2023
26 Oct 2023 TM01 Termination of appointment of Paula Ellis as a director on 30 June 2023
21 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
12 Jan 2023 AP01 Appointment of Miss Paula Ellis as a director on 15 November 2022
11 Jan 2023 PSC01 Notification of Paula Ellis as a person with significant control on 15 November 2022
11 Jan 2023 PSC07 Cessation of Barbara Mary Caulfield as a person with significant control on 15 November 2022
11 Jan 2023 TM01 Termination of appointment of Barbara Mary Caulfield as a director on 15 November 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
07 Jan 2022 PSC01 Notification of Christopher David Edwards as a person with significant control on 22 November 2021
07 Jan 2022 TM01 Termination of appointment of Edward Peter Scott as a director on 22 November 2021
07 Jan 2022 PSC07 Cessation of Edward Peter Scott as a person with significant control on 22 November 2021
07 Jan 2022 AP01 Notice of removal of a director
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2022 AD01 Registered office address changed from C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 6 January 2022
27 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
11 May 2021 PSC01 Notification of John William George Preece as a person with significant control on 15 October 2018