Advanced company searchLink opens in new window

SHELAH PROPERTIES LIMITED

Company number 13508482

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)
01 Oct 2024 CS01 Confirmation statement made on 5 August 2024 with updates
09 Jul 2024 SH08 Change of share class name or designation
09 Jul 2024 MA Memorandum and Articles of Association
09 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation 02/07/2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 3 July 2024
  • GBP 1,000
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 2 July 2024
  • GBP 610
06 Jun 2024 CH01 Director's details changed for Mr Leon Nigel Wallis Willitts on 5 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Bernard Carl Noakes on 5 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Garth Nicholas Brinton on 5 June 2024
29 May 2024 AP01 Appointment of Mr Garth Nicholas Brinton as a director on 28 May 2024
22 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
04 Aug 2023 AD01 Registered office address changed from Hayley Group Limited Shelah Road Halesowen West Midlands B63 3XL United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 4 August 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
16 Feb 2023 AA01 Previous accounting period extended from 31 July 2022 to 30 September 2022
18 Aug 2022 CH01 Director's details changed for Mr Bernard Carl Noakes on 25 July 2022
17 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
05 Aug 2021 PSC02 Notification of Noakes Family Holdings Limited as a person with significant control on 16 July 2021
05 Aug 2021 PSC02 Notification of Willitts Family Commercial Limited as a person with significant control on 16 July 2021
05 Aug 2021 PSC07 Cessation of Leon Nigel Wallis Willitts as a person with significant control on 16 July 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 PSC07 Cessation of Bernard Carl Noakes as a person with significant control on 16 July 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 100
13 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-13
  • GBP 2