- Company Overview for SHOWARCH DEVELOPMENTS LIMITED (02144886)
- Filing history for SHOWARCH DEVELOPMENTS LIMITED (02144886)
- People for SHOWARCH DEVELOPMENTS LIMITED (02144886)
- More for SHOWARCH DEVELOPMENTS LIMITED (02144886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2019 | AA | Accounts for a dormant company made up to 6 July 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr William Paul Brad;Eu on 10 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
24 Apr 2018 | AP01 | Appointment of Mr William Paul Brad;Eu as a director on 10 April 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 6 July 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Duncan John Ross as a director on 24 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 6 July 2016 | |
06 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from 10 Palewell Park East Sheen London SW14 8JG to Flat 3 10 Palewell Park London SW14 8JG on 6 May 2016 | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 6 July 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
18 Mar 2015 | AA | Accounts for a dormant company made up to 6 July 2014 | |
29 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 6 July 2013 | |
15 May 2013 | AP01 | Appointment of Duncan John Ross as a director | |
02 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Hero Hamidi on 20 April 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 6 July 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Josephine Chambers as a director | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 6 July 2011 | |
20 Mar 2012 | TM01 | Termination of appointment of James Annaly as a director | |
20 Mar 2012 | TM02 | Termination of appointment of Lisa Annaly as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders |