Shaws Property Renewals Ltd

General information

Name:

Shaws Property Renewals Limited

Office Address:

11208907 - Companies House Default Address CF14 8LH Cardiff

Number: 11208907

Incorporation date: 2018-02-15

End of financial year: 28 February

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2018 is the year of the beginning of Shaws Property Renewals Ltd, the company registered at 11208907 - Companies House Default Address, in Cardiff. This means it's been six years Shaws Property Renewals has prospered in the UK, as the company was started on 2018-02-15. Its Companies House Registration Number is 11208907 and the postal code is CF14 8LH. Up till now Shaws Property Renewals Ltd switched the company listed name five times. Until 2022-07-14 the company used the business name Checkus Properties. Then the company used the business name Transfer Aaa that was used till 2022-07-14 when the final name was accepted. This enterprise's SIC code is 68209 which means Other letting and operating of own or leased real estate. 2021-02-28 is the last time account status updates were reported.

  • Previous company's names
  • Shaws Property Renewals Ltd 2022-07-14
  • Checkus Properties Ltd 2021-12-07
  • Transfer Aaa Ltd 2021-10-04
  • Checkus Properties Ltd 2020-03-26
  • Engineer Services Uk Supplies Ltd 2020-03-18
  • Checkus Properties Ltd 2018-02-15

Financial data based on annual reports

Company staff

Jo M.

Role: Director

Appointed: 01 August 2022

Latest update: 8 February 2024

People with significant control

Jo M.
Notified on 1 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patricia S.
Notified on 1 November 2021
Ceased on 1 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adewale A.
Notified on 30 September 2021
Ceased on 1 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Randolph S.
Notified on 1 July 2019
Ceased on 30 September 2021
Nature of control:
over 3/4 of shares
Vanessa T.
Notified on 15 February 2018
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts
Start Date For Period Covered By Report 2018-02-15
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age