SHOWCASE INTERIORS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-11 with updates

View Document

27/11/2427 November 2024 Registration of charge 060660950006, created on 2024-11-26

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

29/10/2429 October 2024 Termination of appointment of Emma Jane Boreham as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Nigel Robert Boreham as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Miss Estelle Georgina Lee as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr David Gareth Watkins as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Nigel Robert Boreham as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Showcase Group Holdings Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Paul Graham Barker as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Kenneth Mark Robson as a director on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Emma Jane Boreham as a person with significant control on 2024-10-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

18/06/2418 June 2024 Change of details for Mrs Emma Jane Boreham as a person with significant control on 2021-07-06

View Document

18/06/2418 June 2024 Change of details for Mr Nigel Robert Boreham as a person with significant control on 2021-07-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060660950003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060660950005

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060660950004

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1711 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE BOREHAM / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT BOREHAM / 07/12/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060660950003

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM THE OLD STABLE, PUMP HOUSE FARM ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LA

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA BOREHAM / 24/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 24/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/08/101 August 2010 REGISTERED OFFICE CHANGED ON 01/08/2010 FROM NO 1 LANGFORD COURT LANGFORD BRIDGE FARM ONGAR ROAD BRENTWOOD ESSEX CM15 0LB

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT BOREHAM / 01/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED EMMA BOREHAM

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE BREEZE 2 KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY STEWART HANDLER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MCDONALD

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 COMPANY NAME CHANGED CLAREMONT SHOWCASE INTERIORS LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: ST ANNS HOUSE SAINT ANN STREET MANCHESTER M2 7LP

View Document

24/04/0724 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0724 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

24/04/0724 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0724 April 2007 £ NC 100/40000 30/03/

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED BEALAW (MAN)29 LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

24/01/0724 January 2007 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