SHAWTY PROPERTY DEVELOPMENT LIMITED

06399819
37 THREE RIVERS WOODLAND PARK WEST BRADFORD CLITHEROE BB7 3JW

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 4 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 3 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2020 accounts Annual Accounts 3 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 3 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 4 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 4 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2016 officers Termination of appointment of director (Michael Paul Awty) 1 Buy now
08 Jul 2016 accounts Annual Accounts 5 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Michael Paul Awty) 2 Buy now
27 Oct 2015 officers Termination of appointment of director (Laurence David Shaw) 1 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Laurence David Shaw) 1 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 mortgage Registration of a charge 29 Buy now
05 Sep 2014 mortgage Registration of a charge 31 Buy now
05 Aug 2014 accounts Annual Accounts 8 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Change of particulars for secretary (Mr Laurence David Shaw) 2 Buy now
10 Nov 2013 officers Change of particulars for director (Mr Laurence David Shaw) 2 Buy now
10 Nov 2013 officers Change of particulars for secretary (Mr Laurence David Shaw) 2 Buy now
12 Jul 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Change of particulars for director (Michael Paul Awty) 2 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
30 Oct 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Michael Paul Awty) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Kenneth Charles Shaw) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Laurence David Shaw) 2 Buy now
16 Jun 2009 accounts Annual Accounts 7 Buy now
20 Oct 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
16 Oct 2007 incorporation Incorporation Company 32 Buy now