- Company Overview for SHAHAD PROPERTY LTD (09768628)
- Filing history for SHAHAD PROPERTY LTD (09768628)
- People for SHAHAD PROPERTY LTD (09768628)
- More for SHAHAD PROPERTY LTD (09768628)
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) |
---|---|---|---|
15 Oct 2021 | TM01 | Termination of appointment of Saad Hussein Jasem as a director on 15 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from High Trees Cavendish Road Weybridge KT13 0JX England to 3 Bickenhall Street London W1U 6BP on 15 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of Saad Hussein Jasem as a person with significant control on 14 October 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
01 Jul 2021 | PSC04 | Change of details for Dr Saad Hussein Jasem as a person with significant control on 1 July 2021 | |
01 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2021 | |
01 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 May 2021 | AD01 | Registered office address changed from Office 206 Atlas Business Centre, Oxg Oxgate Lane London NW2 7HJ England to High Trees Cavendish Road Weybridge KT13 0JX on 9 May 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jul 2020 | AP01 | Appointment of Dr Saad Hussein Jasem as a director on 9 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Jabor Almusallam as a director on 1 July 2020 | |
01 Jul 2020 | PSC01 | Notification of Saad Hussein Jasem as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Abdulatif Saud Alnaim as a person with significant control on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Mahdi Said El Jamed as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Fouad Hassan H Alsanna as a director on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from Key House 7 Christie Way Manchester M21 7QY to Office 206 Atlas Business Centre, Oxg Oxgate Lane London NW2 7HJ on 1 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
04 Dec 2019 | PSC01 | Notification of Abdulatif Saud Alnaim as a person with significant control on 4 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates |