SHABU HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

03/01/253 January 2025 Secretary's details changed for Prior Estates Limited on 2024-10-28

View Document

20/11/2420 November 2024 Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 2024-11-20

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBIN SAXON

View Document

09/04/209 April 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR MURAT OCALAN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID ROBIN SAXON

View Document

01/07/191 July 2019 CESSATION OF MURAT OCALAN AS A PSC

View Document

13/05/1913 May 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARIM HEMANI

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT OCALAN

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITMAN PATEL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/05/1824 May 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

03/04/173 April 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR KARIM HEMANI

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MURAT OCALAN

View Document

20/04/1520 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 04/12/2014

View Document

10/03/1510 March 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

22/08/1122 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

19/08/1019 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITMAN PATEL / 02/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COX / 02/07/2010

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 02/07/2010

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: C/O J J HOMES PROPERTIES LIMITED 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD2 1AJ

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/07/98; CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: SYMINGTONS OF CHEAM LTD KINGS HOUSE 30A STATION WAY CHEAM SURREY SM3 8SQ

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 02/07/92; CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 02/07/91; CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

18/04/8918 April 1989 NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 REGISTERED OFFICE CHANGED ON 18/04/89 FROM: SYMINGTONS OF CHEAM 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

28/07/8828 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 SECRETARY RESIGNED

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: 12 HIGH STREET SUTTON SURREY SM1 1HP

View Document

03/08/863 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

11/06/8611 June 1986 CERTIFICATE OF INCORPORATION

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