SHALOM HOUSE

3 New Mill Court 3 New Mill Court, Swansea, SA7 9FG, United Kingdom
StatusACTIVE
Company No.05437976
Category
Incorporated27 Apr 2005
Age19 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SHALOM HOUSE is an active with number 05437976. It was incorporated 19 years, 1 month, 16 days ago, on 27 April 2005. The company address is 3 New Mill Court 3 New Mill Court, Swansea, SA7 9FG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Old address: Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales

Change date: 2023-12-20

New address: 3 New Mill Court Enterprise Park Swansea SA7 9FG

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Ellis

Termination date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Paula Ellis

Appointment date: 2022-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Ellis

Notification date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Mary Caulfield

Cessation date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Mary Caulfield

Termination date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-22

Psc name: Christopher David Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Peter Scott

Termination date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Peter Scott

Cessation date: 2021-11-22

Documents

View document PDF

Notice of removal of a director

Date: 07 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Mr Christopher David Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA

New address: Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John William George Preece

Notification date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-28

Psc name: Barbara Mary Caulfield

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gwyneth Pritchard

Cessation date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Elizabeth Phippen

Cessation date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Buddug Ann Roberts

Termination date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Heather Elizabeth Phippen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Mary Caulfield

Appointment date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Bryan Rees

Cessation date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Edward Peter Scott

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Paul Schofield

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Keith Griffiths

Cessation date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Craig Burrell

Cessation date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roger Paul Schofield

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Peter Scott

Appointment date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William George Preece

Appointment date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Ian Keith Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyneth Pritchard

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Craig Burrell

Termination date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Buddug Ann Roberts

Appointment date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Mon Thomas

Appointment date: 2015-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eleanor Mon Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-26

Psc name: William Angus Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bryan Rees

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Katharine Symons

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Anthony Tobin

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Daphne Jenkins

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: William Angus Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gwyn Griffiths

Termination date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Richard Charles Davies

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Davies

Termination date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Davies

Appointment date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allyson Burrows

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Daphne Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwyneth Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allyson Burrows

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Angus Maxwell

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: 19 West Street Fishguard Pembs SA65 9AL

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gwyn Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Elizabeth Phippen

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bryan Rees

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Katharine Symons

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Thomas

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shan Richards

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arwel Davies

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Burnett

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Mathias

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Craig Burrell

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Keith Griffiths

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Francis Anthony Tobin

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Barnes

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Milne Burnett

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Arwel Bowen Charles Davies

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mary Josephine Thomas

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Bernard John Mathias

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shan Lilian Mary Richards

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/04/09

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 07 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF


Some Companies

A.N.D. ENERGY LIMITED

27 ROMILLY AVENUE,BIRMINGHAM,B20 2AT

Number:07247659
Status:ACTIVE
Category:Private Limited Company

GREENHILL ENVIRONMENTAL LIMITED

PENINSULA HOUSE,EXETER,EX2 7HR

Number:01772778
Status:ACTIVE
Category:Private Limited Company

MIRRORS AND LIGHTS LIMITED

1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA

Number:07228189
Status:ACTIVE
Category:Private Limited Company

PEARCE MANOR RESIDENTS ASSOCIATION LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:02363661
Status:ACTIVE
Category:Private Limited Company

PURE ENGINEERING LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:10523788
Status:ACTIVE
Category:Private Limited Company

STUDENTS DIGS LIMITED

FLAT 1, 17,LONDON,SW3 5DL

Number:00878898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source