SHAWTY PROPERTY DEVELOPMENT LIMITED
Company number 06399819
- Company Overview for SHAWTY PROPERTY DEVELOPMENT LIMITED (06399819)
- Filing history for SHAWTY PROPERTY DEVELOPMENT LIMITED (06399819)
- People for SHAWTY PROPERTY DEVELOPMENT LIMITED (06399819)
- Charges for SHAWTY PROPERTY DEVELOPMENT LIMITED (06399819)
- More for SHAWTY PROPERTY DEVELOPMENT LIMITED (06399819)
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
|
|
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
|
|
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 |