Advanced company searchLink opens in new window

SHOWERDRAPE PROPERTIES LIMITED

Company number 06362121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
19 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
22 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Denise Shalom on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Sep 2009 363a Return made up to 05/09/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Nov 2008 363a Return made up to 05/09/08; full list of members
28 Nov 2007 395 Particulars of mortgage/charge
27 Nov 2007 287 Registered office changed on 27/11/07 from: the copper room deva centre trinity way manchester M3 7BG
10 Nov 2007 395 Particulars of mortgage/charge
10 Nov 2007 395 Particulars of mortgage/charge
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed
05 Sep 2007 NEWINC Incorporation