SHAW & SHAW PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-08 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2021-12-31 |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
05/03/235 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Change of details for Mr Stuart John Shaw as a person with significant control on 2021-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2020-12-31 |
07/01/227 January 2022 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Southon & Co 6-12 Parade Exmouth Devon EX8 1RL on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 24 BRIDGE STREET NEWPORT NP20 4SF |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
28/08/1828 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
13/03/1813 March 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
12/03/1812 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
08/02/188 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101701150001 |
09/05/169 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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