SHAWS ESTATE AGENTS LIMITED - STAMFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Address. Old address: Mountbatten House Fairacres Dedworth Road Windsor Berkshire SL4 4LE. Change date: 2022-11-09. New address: 60 Queen Street Stamford PE9 1QS. 2022-11-09 View Report
Accounts. Accounts type unaudited abridged. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type unaudited abridged. 2021-10-07 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Capital. Capital cancellation shares. 2020-12-15 View Report
Capital. Capital return purchase own shares. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Accounts. Accounts type unaudited abridged. 2020-07-08 View Report
Accounts. Accounts type unaudited abridged. 2019-09-29 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Accounts. Accounts type total exemption full. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Accounts type total exemption small. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Capital. Capital cancellation shares. 2015-11-23 View Report
Capital. Capital return purchase own shares. 2015-11-23 View Report
Accounts. Accounts type total exemption small. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-04-22 View Report
Capital. Capital allotment shares. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-08-14 View Report
Capital. Capital name of class of shares. 2013-07-23 View Report
Capital. Capital allotment shares. 2013-07-18 View Report
Capital. Capital allotment shares. 2013-07-18 View Report
Resolution. Description: Resolutions. 2013-07-08 View Report
Address. Change date: 2013-06-04. Old address: 49 Palliser Road West Kensington London W14 9EB. 2013-06-04 View Report
Capital. Capital allotment shares. 2013-01-29 View Report
Incorporation. Memorandum articles. 2013-01-29 View Report
Resolution. Description: Resolutions. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type total exemption small. 2012-08-16 View Report
Incorporation. Memorandum articles. 2011-12-14 View Report
Resolution. Description: Resolutions. 2011-12-14 View Report
Officers. Officer name: Phillip Pead. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-09-16 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2010-08-30. Officer name: Phillip Michael Pead. 2010-09-29 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type total exemption small. 2009-05-19 View Report
Annual return. Legacy. 2008-10-23 View Report
Accounts. Accounts type small. 2008-05-20 View Report