SHF PROPERTY INVESTMENTS LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 39-40 Skylines Village Limeharbour London E14 9TS England. Change date: 2024-03-21. New address: C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ. 2024-03-21 View Report
Accounts. Accounts type total exemption full. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2020-06-30 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2020-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Jahid Akbar. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2019-07-13 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Address. Old address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB. New address: 39-40 Skylines Village Limeharbour London E14 9TS. Change date: 2019-04-04. 2019-04-04 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type total exemption full. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-04-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-08-10 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Officers. Change date: 2014-12-17. Officer name: Mr Saeed Akbar. 2015-02-05 View Report
Officers. Change date: 2014-12-17. Officer name: Mr Mohammed Pervez Akbar. 2015-02-05 View Report
Officers. Change date: 2014-12-17. Officer name: Mr Saeed Akbar. 2015-02-04 View Report
Officers. Officer name: Mr Mohammed Pervez Akbar. Change date: 2014-12-17. 2015-02-04 View Report
Officers. Officer name: Mr Jahid Akbar. Change date: 2014-12-17. 2015-02-04 View Report
Address. Old address: 6Th Floor Blackfriars House the Parsonage Manchester Greater Manchester M3 2JA. Change date: 2014-12-22. New address: 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB. 2014-12-22 View Report
Gazette. Gazette filings brought up to date. 2014-11-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-11-03 View Report
Gazette. Gazette notice compulsory. 2014-10-21 View Report
Incorporation. Incorporation limited liability partnership. 2013-06-25 View Report