SHOWERDRAPE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-05 with updates |
24/03/2324 March 2023 | Satisfaction of charge 2 in full |
24/03/2324 March 2023 | Satisfaction of charge 1 in full |
24/03/2324 March 2023 | Satisfaction of charge 3 in full |
20/03/2320 March 2023 | Registration of charge 063621210005, created on 2023-03-14 |
20/03/2320 March 2023 | Registration of charge 063621210004, created on 2023-03-14 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-05 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-09-30 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/02/2119 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/03/203 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
25/02/1925 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
29/12/1729 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
15/06/1615 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/09/1517 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/09/1418 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
19/09/1319 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/10/1230 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
22/09/1122 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE SHALOM / 01/10/2009 |
22/10/1022 October 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG |
10/11/0710 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0710 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/071 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
05/09/075 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHOWERDRAPE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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