- Company Overview for CHRISTOPHER SHOEMAKER LIMITED (05040032)
- Filing history for CHRISTOPHER SHOEMAKER LIMITED (05040032)
- People for CHRISTOPHER SHOEMAKER LIMITED (05040032)
- More for CHRISTOPHER SHOEMAKER LIMITED (05040032)
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) |
---|---|---|---|
18 Jan 2019 | TM01 | Termination of appointment of John Robert Hunter as a director on 5 January 2019 | |
11 Jan 2019 | PSC07 | Cessation of John Robert Hunter as a person with significant control on 5 January 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Maureen Marie Whitworth as a director on 14 March 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
16 Feb 2018 | AP01 | Appointment of Mr John Robert Hunter as a director on 14 March 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Barbara Jane Foquett Sutton as a director on 11 March 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Rosemary Margarette Louisa Stewart-Smythe as a director on 12 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Anthony Charles Stewart-Smythe as a director on 12 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Anthony Charles Stewart-Smythe as a director on 12 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Stephen Ralph Walker as a director on 6 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Feb 2017 | AD02 | Register inspection address has been changed to 38 Fuller Close Thatcham Berkshire RG19 4GS | |
09 Jan 2017 | AD01 | Registered office address changed from 38 Fuller Close Thatcham Berkshire RG19 4GS to The Arcade the Arcade Market Place Newbury Berkshire RG14 5AD on 9 January 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 May 2016 | AP01 | Appointment of Mr Stephen Ralph Walker as a director on 16 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
14 Nov 2015 | AP01 | Appointment of Mr Anthony Charles Stewart-Smythe as a director on 16 September 2015 | |
09 Nov 2015 | AP01 | Appointment of Mrs Rosemary Margarette Louisa Stewart-Smythe as a director on 16 September 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Sep 2015 | AP01 | Appointment of Mrs Jill Frances Gillian Wilson as a director on 22 April 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Robert Farrimond as a director on 13 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Mar 2015 | AD01 | Registered office address changed from Kites Abbey Snelsmore Newbury Berkshire RG14 3BU to 38 Fuller Close Thatcham Berkshire RG19 4GS on 23 March 2015 |