SHAY 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
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

10/03/2510 March 2025 Registered office address changed from 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ England to 83 Woodmansterne Road London SW16 5UG on 2025-03-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Director's details changed for Pauric Caldwell on 2024-06-07

View Document

16/05/2416 May 2024 Cessation of Rosanna Durran as a person with significant control on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Secretary's details changed for S&S Secretarial Services Limited on 2022-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 2022-02-22

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Termination of appointment of Seema Khan as a secretary on 2021-10-01

View Document

03/11/213 November 2021 Appointment of S&S Secretarial Services Limited as a secretary on 2021-10-01

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 SECRETARY APPOINTED SEEMA KHAN

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY S&S CORPORATE SERVICES LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CORPORATE SECRETARY APPOINTED S&S CORPORATE SERVICES LIMITED

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY SEEMA KHAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK GALLIANO

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS LOMBARD

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNA DURRAN

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED PAURIC CALDWELL

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR S&S CORPORATE MANAGEMENT LIMITED

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED BARRY PESKIN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS LOMBARD

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 3RD FLOOR 15 HANOVER SQUARE LONDON W1S 1HS

View Document

21/06/1121 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / S&S CORPORATE MANAGEMENT LIMITED / 01/06/2011

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

19/05/1119 May 2011 CORPORATE DIRECTOR APPOINTED S&S CORPORATE MANAGEMENT LIMITED

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED LOUIS PHILIP LOMBARD

View Document

03/05/113 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

11/10/1011 October 2010 SECRETARY APPOINTED SEEMA KHAN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 19 HANOVER SQUARE LONDON W1R 9DA

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information