SHOWPLACE LIMITED

02198991
3 STOUR HOUSE CLIFFORD PARK CLIFFORD ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 8HW

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2024 accounts Annual Accounts 10 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 10 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 accounts Annual Accounts 9 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
15 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 officers Termination of appointment of director (Martyn Richard Jetzer) 1 Buy now
06 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2019 accounts Annual Accounts 10 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2018 accounts Annual Accounts 10 Buy now
17 May 2017 officers Termination of appointment of director (Zak Thomas Roby) 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Martyn Richard Jetzer) 2 Buy now
13 Mar 2017 accounts Annual Accounts 12 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Zak Thomas Roby) 2 Buy now
15 Sep 2016 officers Change of particulars for director (Mr Martyn Richard Jetzer) 2 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Robert Owen Goodman) 2 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
25 Feb 2016 accounts Annual Accounts 8 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
03 Feb 2015 officers Termination of appointment of director (William Stuart) 1 Buy now
03 Feb 2015 officers Termination of appointment of secretary (William Stuart) 1 Buy now
08 Jan 2015 officers Termination of appointment of secretary (William Stuart) 2 Buy now
08 Jan 2015 officers Termination of appointment of director (William Stuart) 2 Buy now
17 Dec 2014 mortgage Registration of a charge 35 Buy now
28 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
13 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jun 2014 accounts Annual Accounts 6 Buy now
08 May 2014 officers Appointment of director (Zak Roby) 3 Buy now
02 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
11 Mar 2014 officers Change of particulars for secretary (Mr William Stuart) 1 Buy now
11 Mar 2014 officers Change of particulars for director (Mr William Stuart) 2 Buy now
10 Dec 2013 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2013 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
25 Oct 2012 officers Change of particulars for director (Mr Robert Owen Goodman) 2 Buy now
26 Sep 2012 officers Change of particulars for director (Mr William Stuart) 2 Buy now
26 Sep 2012 officers Change of particulars for secretary (Mr William Stuart) 2 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
05 Apr 2012 officers Change of particulars for director (Mr William Stuart) 2 Buy now
05 Apr 2012 officers Change of particulars for secretary (Mr William Stuart) 2 Buy now
28 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
03 May 2011 officers Change of particulars for director (Mr Martyn Richard Jetzer) 2 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2010 accounts Annual Accounts 7 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Martyn Richard Jetzer) 2 Buy now
29 May 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 6 Buy now
31 Oct 2008 accounts Annual Accounts 6 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
16 Jun 2008 annual-return Return made up to 14/04/08; full list of members 4 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: mccormack house burlington lane chiswick london W4 2TH 1 Buy now
08 Jan 2008 officers New director appointed 2 Buy now
08 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2007 mortgage Particulars of mortgage/charge 6 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
22 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2007 officers Director resigned 1 Buy now
26 Oct 2007 accounts Annual Accounts 17 Buy now
03 Jul 2007 annual-return Return made up to 14/04/07; full list of members 7 Buy now
02 Jun 2007 address Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS 1 Buy now
02 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 officers New secretary appointed;new director appointed 7 Buy now
02 May 2007 officers New director appointed 3 Buy now
02 May 2007 officers New director appointed 3 Buy now
14 Apr 2007 auditors Auditors Resignation Company 1 Buy now
14 Apr 2007 auditors Auditors Resignation Company 1 Buy now
22 Dec 2006 auditors Auditors Resignation Company 1 Buy now
01 Sep 2006 accounts Annual Accounts 15 Buy now
27 Jun 2006 annual-return Return made up to 14/04/06; full list of members 8 Buy now
30 May 2006 address Location of register of members 1 Buy now
30 May 2006 officers New secretary appointed 2 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: 3 stour house clifford park clifford road stratford upon avon warwickshire CV37 8HW 1 Buy now
04 Feb 2006 accounts Annual Accounts 12 Buy now
24 Jan 2006 address Registered office changed on 24/01/06 from: the american barns banbury road, lighthorne, warwick warwickshire CV35 0AE 1 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
20 May 2005 annual-return Return made up to 14/04/05; full list of members 8 Buy now
22 Feb 2005 address Location of register of members 1 Buy now