EXTRASHOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mrs Kathryn Jane Cochrane as a director on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Director's details changed for Ms Kirsten Anne Farkas on 2024-09-20

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Termination of appointment of Thomas Ashley James Knight as a director on 2023-10-02

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-12-31

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM
FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH
PURLEY
SURREY
CR8 2AZ

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
C/O J J HOMES
NORTH HOUSE 31 NORTH STREET
CARSHALTON
SURREY
SM5 2HW

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES PROPERTIES LTD / 23/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBIN GLOVER / 16/05/2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES PROPERTIES LTD / 12/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE ELFRIFDE MARIA MOUNT / 12/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
C/O J J HOMES
NORTH HOUSE 31 NORTH STREET
CARSHALTON
SURREY
SM5 2HW
UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBIN GLOVER / 12/09/2010

View Document

05/10/105 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES PROPERTIES LTD / 12/09/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM
C/O 146 STANLEY PARK ROAD
CARSHALTON
SURREY
SM5 3JG

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC INSTONE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY HOMES PROPERTY SERVICES

View Document

23/09/0923 September 2009 SECRETARY APPOINTED J J HOMES PROPERTIES LTD

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
80,ELMBOURNE ROAD,
LONDON.
SW17 8JH

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 12/09/96; CHANGE OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/03/9414 March 1994 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

14/10/9214 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FIRST GAZETTE

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM:
MESSRS BARTLETT AND SON
30 NORTH JOHN STREET
LIVERPOOL
L2 9QN

View Document

23/09/8523 September 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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