SHANAGH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewDirector's details changed for Ms Sharon Helen Daboul on 2025-08-31

View Document

11/02/2511 February 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Notification of a person with significant control statement

View Document

11/07/2411 July 2024 Cessation of Shelagh Fiona Daboul as a person with significant control on 2024-06-27

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

08/07/248 July 2024 Change of details for Mrs Shelagh Fiona Daboul as a person with significant control on 2024-06-27

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SHELAGH FIONA DABOUL / 21/04/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SARA BARRON / 21/04/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON HELEN DABOUL / 21/04/2020

View Document

30/06/2030 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELAGH FIONA DABOUL / 21/04/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIM DABOUL / 21/04/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH FIONA DABOUL / 21/04/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SHELAGH FIONA DABOUL / 06/05/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SARA DABOUL / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAIM DABOUL / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SARA DABOUL / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON HELEN DABOUL / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH FIONA DABOUL / 01/10/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9329 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/11/8828 November 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/10/8623 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company