Advanced company searchLink opens in new window

SHAVEMEAD LIMITED

Company number 01409174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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