- Company Overview for SHAMERA LIMITED (07284863)
- Filing history for SHAMERA LIMITED (07284863)
- People for SHAMERA LIMITED (07284863)
- More for SHAMERA LIMITED (07284863)
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) |
---|---|---|---|
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Stanley Fowler on 15 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for William Frederick Wrigley on 15 June 2014 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Jun 2013 | CH01 | Director's details changed for Mr Nicholas Stanley Fowler on 15 June 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2012 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from C/O Myers Lister Price Solicitors 7 Market Street Altrincham Cheshire WA14 1QE on 5 January 2011 | |
02 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
06 Oct 2010 | CC01 | Notice of Restriction on the Company's Articles | |
06 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2010 | SH08 | Change of share class name or designation | |
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
12 Aug 2010 | AP01 | Appointment of William Frederick Wrigley as a director | |
12 Aug 2010 | AP01 | Appointment of Nicholas Stanley Fowler as a director | |
30 Jul 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary |