- Company Overview for SHAL (RESIDENTIAL) LIMITED (09651744)
- Filing history for SHAL (RESIDENTIAL) LIMITED (09651744)
- People for SHAL (RESIDENTIAL) LIMITED (09651744)
- Charges for SHAL (RESIDENTIAL) LIMITED (09651744)
- More for SHAL (RESIDENTIAL) LIMITED (09651744)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|