Advanced company searchLink opens in new window

SHOWHOUSE HOMES LTD

Company number 10437302

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)
08 Dec 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
02 Sep 2021 AD01 Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to Peine House Hind Hill Street Heywood OL10 1JZ on 2 September 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with updates
11 Dec 2020 SH08 Change of share class name or designation
05 Nov 2020 PSC04 Change of details for Mr Christopher James Hamlett as a person with significant control on 3 March 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 100
14 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
04 Mar 2020 PSC04 Change of details for Mr Christopher James Hamlett as a person with significant control on 3 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
03 Mar 2020 PSC01 Notification of Paul Robert Armstrong as a person with significant control on 3 March 2020
03 Mar 2020 PSC04 Change of details for Mr Christopher James Hamlett as a person with significant control on 3 March 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2
03 Mar 2020 AP01 Appointment of Mr Paul Robert Armstrong as a director on 3 March 2020
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
17 Oct 2018 PSC04 Change of details for Mr Christopher James Hamlett as a person with significant control on 20 October 2016
17 Oct 2018 CH01 Director's details changed for Mr Christopher James Hamlett on 17 October 2018