- Company Overview for SHOPPING @ HOME LIMITED (07864707)
- Filing history for SHOPPING @ HOME LIMITED (07864707)
- People for SHOPPING @ HOME LIMITED (07864707)
- Charges for SHOPPING @ HOME LIMITED (07864707)
- More for SHOPPING @ HOME LIMITED (07864707)
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) |
---|---|---|---|
21 Oct 2019 | PSC07 | Cessation of Robert Cameron Crockett as a person with significant control on 17 October 2019 | |
21 Oct 2019 | PSC02 | Notification of Cortland Bidco Limited as a person with significant control on 17 October 2019 | |
18 Oct 2019 | TM02 | Termination of appointment of Martin Wyndham Rowe as a secretary on 17 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Robert Cameron Crockett as a director on 18 October 2019 | |
15 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 January 2013
|
|
14 Oct 2019 | SH02 |
Statement of capital on 30 September 2019
|
|
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
26 Jul 2019 | MR04 | Satisfaction of charge 078647070001 in full | |
26 Jul 2019 | MR04 | Satisfaction of charge 078647070002 in full | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Martin Wyndham Rowe on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Peter James Mcdermott on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Robert Cameron Crockett on 29 November 2018 | |
29 Nov 2018 | CH03 | Secretary's details changed for Martin Wyndham Rowe on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Peter James Mcdermott as a person with significant control on 29 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Robert Cameron Crockett as a person with significant control on 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
15 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
07 Nov 2015 | MR01 | Registration of charge 078647070002, created on 6 November 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|