- Company Overview for COMPANY SHOP LIMITED (01927437)
- Filing history for COMPANY SHOP LIMITED (01927437)
- People for COMPANY SHOP LIMITED (01927437)
- Charges for COMPANY SHOP LIMITED (01927437)
- More for COMPANY SHOP LIMITED (01927437)
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) |
---|---|---|---|
30 Mar 2022 | TM01 | Termination of appointment of David Anthony Bird as a director on 17 March 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Christopher Jeffrey Platts as a director on 31 January 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
28 Jun 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
15 Mar 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
03 Mar 2021 | PSC02 | Notification of Biffa Waste Services Limited as a person with significant control on 25 February 2021 | |
03 Mar 2021 | PSC07 | Cessation of John Michael Marren as a person with significant control on 25 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of John Michael Marren as a director on 25 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Jane Louise Marren as a director on 25 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of John Kitson as a director on 25 February 2021 | |
03 Mar 2021 | AP03 | Appointment of Sarah Parsons as a secretary on 25 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr. Christopher Jeffrey Platts as a director on 25 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr. David Anthony Bird as a director on 25 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr. Richard Neil Pike as a director on 25 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr. Michael Robert Mason Topham as a director on 25 February 2021 | |
03 Mar 2021 | MR04 | Satisfaction of charge 6 in full | |
03 Mar 2021 | MR04 | Satisfaction of charge 7 in full | |
03 Mar 2021 | MR04 | Satisfaction of charge 8 in full | |
05 Jan 2021 | PSC04 | Change of details for Mr John Michael Marren as a person with significant control on 5 January 2021 | |
09 Nov 2020 | MA | Memorandum and Articles of Association | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
12 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
04 Aug 2020 | AP01 | Appointment of Mrs Stephanie Mcginty as a director on 1 August 2020 | |
14 Jul 2020 | AA | Group of companies' accounts made up to 30 September 2019 |