Advanced company searchLink opens in new window

SHAWTY PROPERTY DEVELOPMENT LIMITED

Company number 06399819

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)
27 Oct 2015 TM02 Termination of appointment of Laurence David Shaw as a secretary on 1 October 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from 28 Nightingale Road Guildford Surrey GU1 1ER to 20 Essex Villas London W8 7BN on 11 November 2014
05 Sep 2014 MR01 Registration of charge 063998190001, created on 2 September 2014
05 Sep 2014 MR01 Registration of charge 063998190002, created on 2 September 2014
05 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
11 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 CH03 Secretary's details changed for Mr Laurence David Shaw on 30 September 2013
10 Nov 2013 CH01 Director's details changed for Mr Laurence David Shaw on 30 September 2013
10 Nov 2013 CH03 Secretary's details changed for Mr Laurence David Shaw on 30 September 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Michael Paul Awty on 6 January 2012
01 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
30 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Michael Paul Awty on 9 November 2009
25 Nov 2009 CH01 Director's details changed for Kenneth Charles Shaw on 9 November 2009
25 Nov 2009 CH01 Director's details changed for Laurence David Shaw on 9 November 2009
16 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
20 Oct 2008 363a Return made up to 16/10/08; full list of members