Advanced company searchLink opens in new window

SHAL (RESIDENTIAL) LIMITED

Company number 09651744

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)
02 Jul 2018 AD01 Registered office address changed from Sager House 50 Seymour Street London W1H 7JG England to 33 Davies Street London W1K 4LR on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018
02 Jul 2018 TM01 Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018
02 Jul 2018 TM01 Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018
14 Aug 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
23 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 MA Memorandum and Articles of Association
04 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement, debenture 19/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2016 MR01 Registration of charge 096517440001, created on 21 July 2016
15 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
29 Jun 2016 AD01 Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on 29 June 2016
17 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for arrif sultan ali
23 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 May 2016 AD01 Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on 18 May 2016
18 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-14
17 May 2016 AP01 Appointment of Mr Jonathan Simon Goldstein as a director on 14 May 2016
17 May 2016 AP01 Appointment of Mr Giris Frank Rabinovitch as a director on 14 May 2016
17 May 2016 AP01 Appointment of Mr Victor Raymond Stanton as a director on 14 May 2016
17 May 2016 TM01 Termination of appointment of Leonard Ian Goodrich as a director on 14 May 2016
17 May 2016 AP01 Appointment of Mr Arrif Sultan Ali as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2016.
23 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-23
  • GBP 1