SPECIALITY HOME SHOPPING (US) LIMITED
Company number 03941468
- Company Overview for SPECIALITY HOME SHOPPING (US) LIMITED (03941468)
- Filing history for SPECIALITY HOME SHOPPING (US) LIMITED (03941468)
- People for SPECIALITY HOME SHOPPING (US) LIMITED (03941468)
- More for SPECIALITY HOME SHOPPING (US) LIMITED (03941468)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Mark Cheshire as a director on 1 October 2014 | |
01 Dec 2014 | AA | Full accounts made up to 1 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Neil Angus Mcgowan as a director on 8 September 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Dec 2013 | AA | Full accounts made up to 2 March 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Alan White as a director | |
15 Oct 2013 | AP01 | Appointment of Angela Lesley Spindler as a director | |
22 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
27 Nov 2012 | AA | Full accounts made up to 3 March 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Paul Short as a director | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of John Hinchcliffe as a director | |
01 Feb 2012 | CH01 | Director's details changed for Neil Angus Mcgowan on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mark Cheshire on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Paul Newell Short on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Paul Robert Kendrick on 31 January 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Keith Risk as a director | |
29 Nov 2011 | AA | Full accounts made up to 26 February 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Mr Daniel Michael Cropper on 23 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Alan White on 23 August 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Dean Moore on 23 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 27 February 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
09 Mar 2010 | AP01 | Appointment of Mark Cheshire as a director |