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)
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
  • GBP 1
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
  • GBP 1
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