- Company Overview for SHH PROPERTIES LIMITED (09469380)
- Filing history for SHH PROPERTIES LIMITED (09469380)
- People for SHH PROPERTIES LIMITED (09469380)
- Charges for SHH PROPERTIES LIMITED (09469380)
- More for SHH PROPERTIES LIMITED (09469380)
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) |
---|---|---|---|
23 Nov 2017 | CH01 | Director's details changed for Mr Neil Hogan on 3 March 2015 | |
17 Nov 2017 | PSC05 | Change of details for Spence Harris Limited as a person with significant control on 14 November 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
14 Apr 2015 | AA01 | Current accounting period extended from 31 March 2016 to 31 May 2016 | |
18 Mar 2015 | AP01 | Appointment of Mr Graham Andrew Harris as a director on 3 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr David Spence as a director on 3 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Alvin Harris Jacobs as a director on 3 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Neil Hogan as a director on 3 March 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 3 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Vencourt Place Ravenscourt Park Hammersmith London Greater London W6 9NU on 17 March 2015 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|