Advanced company searchLink opens in new window

SHAHAD PROPERTY LTD

Company number 09768628

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)
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