- Company Overview for SHOWCASE INTERIORS LIMITED (06066095)
- Filing history for SHOWCASE INTERIORS LIMITED (06066095)
- People for SHOWCASE INTERIORS LIMITED (06066095)
- Charges for SHOWCASE INTERIORS LIMITED (06066095)
- More for SHOWCASE INTERIORS LIMITED (06066095)
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) |
---|---|---|---|
18 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
13 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
15 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
20 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
28 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
06 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Apr 2019 | MR04 | Satisfaction of charge 060660950003 in full | |
06 Dec 2018 | MR01 | Registration of charge 060660950005, created on 5 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
27 Nov 2018 | MR01 | Registration of charge 060660950004, created on 26 November 2018 | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr Nigel Robert Boreham on 7 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mrs Emma Jane Boreham on 7 December 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2017 | MR01 | Registration of charge 060660950003, created on 22 June 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 May 2016 | AD01 | Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on 26 May 2016 |