- Company Overview for SHAWS PROPERTY RENEWALS LTD (11208907)
- Filing history for SHAWS PROPERTY RENEWALS LTD (11208907)
- People for SHAWS PROPERTY RENEWALS LTD (11208907)
- Insolvency for SHAWS PROPERTY RENEWALS LTD (11208907)
- More for SHAWS PROPERTY RENEWALS LTD (11208907)
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) |
---|---|---|---|
16 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 May 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
26 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | PSC01 | Notification of Randolph Callum Algernon Samworth as a person with significant control on 1 July 2019 | |
17 Mar 2020 | AP01 | Appointment of Dr Randolph Callum Algernon Samworth as a director on 1 July 2019 | |
17 Mar 2020 | PSC07 | Cessation of Vanessa Lucinda Tetler as a person with significant control on 1 July 2019 | |
17 Mar 2020 | TM01 | Termination of appointment of Vanessa Lucinda Tetler as a director on 1 July 2019 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from , 5 Davenport Avenue, Manchester, M20 3GA, England to C/O Brookson 320 Firecrest Court Centre Park Warrington WA1 1RG on 19 November 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|