Advanced company searchLink opens in new window

CHRISTOPHER SHOEMAKER LIMITED

Company number 05040032

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)
11 Sep 2024 AA Micro company accounts made up to 31 January 2024
30 Apr 2024 AD01 Registered office address changed from The Arcade the Arcade Market Place Newbury Berkshire RG14 5AD England to 10 Dart Close Thatcham RG18 3DR on 30 April 2024
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
19 Feb 2024 AD02 Register inspection address has been changed from 38 Fuller Close Thatcham Berkshire RG19 4GS United Kingdom to 10 Dart Close Thatcham RG18 3DR
01 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Jun 2023 TM01 Termination of appointment of Christa Elisabeth Mccormick as a director on 23 June 2023
28 Jun 2023 TM02 Termination of appointment of Christa Elisabeth Mccormick as a secretary on 23 June 2023
06 Jun 2023 TM01 Termination of appointment of Valerie Whorton as a director on 3 June 2023
18 May 2023 CH01 Director's details changed for Rev Julian Timothy David Moritz Gadsby on 20 April 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
05 Nov 2021 PSC02 Notification of The Christopher Shoemaker Christian Centre as a person with significant control on 31 January 2020
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Oct 2021 PSC07 Cessation of John Robert Hunter as a person with significant control on 31 January 2020
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 January 2020
19 Oct 2020 TM01 Termination of appointment of Maureen Marie Whitworth as a director on 16 October 2020
29 Sep 2020 AP01 Appointment of Mr Tony Darrin Pullin as a director on 21 September 2020
20 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
20 Feb 2020 AP01 Appointment of Rev Julian Timothy David Moritz Gadsby as a director on 14 January 2020
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
21 Jan 2019 AP01 Appointment of Mrs Maureen Marie Whitworth as a director on 12 January 2019
19 Jan 2019 PSC01 Notification of John Robert Hunter as a person with significant control on 12 January 2019