- Company Overview for SHAVEMEAD LIMITED (01409174)
- Filing history for SHAVEMEAD LIMITED (01409174)
- People for SHAVEMEAD LIMITED (01409174)
- Charges for SHAVEMEAD LIMITED (01409174)
- More for SHAVEMEAD LIMITED (01409174)
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) |
---|---|---|---|
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Dec 2019 | PSC07 | Cessation of Sandra Catharine Ann Maynard as a person with significant control on 26 October 2019 | |
16 Dec 2019 | TM02 | Termination of appointment of Sandra Catharine Ann Maynard as a secretary on 26 October 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Sandra Catharine Ann Maynard as a director on 26 October 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
13 Dec 2017 | PSC04 | Change of details for Mrs Denise Jemima Martin as a person with significant control on 27 November 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mrs Sandra Catharine Ann Maynard as a person with significant control on 27 November 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mrs Ellen Rankin Field as a person with significant control on 27 November 2017 | |
13 Dec 2017 | CH03 | Secretary's details changed for Sandra Catharine Ann Maynard on 27 November 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Ellen Rankin Field on 27 November 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Denise Jemima Martin on 27 November 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Sandra Catharine Ann Maynard on 27 November 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from The Maltings Station Rd Sawbridgeworth Herts CM21 9JX to 26 Hadham Road Bishops Stortford Hertfordshire CM23 2QS on 13 December 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Keith Patrick Martin as a director on 5 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Denise Jemima Martin on 24 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Keith Patrick Martin on 24 January 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
16 Feb 2016 | AD02 | Register inspection address has been changed to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF | |
28 Jan 2016 | MR04 | Satisfaction of charge 7 in full |