Advanced company searchLink opens in new window

SHOEMAKER GP LIMITED

Company number 09437208

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)
26 Jul 2021 TM01 Termination of appointment of James Richard Campbell Cooksey as a director on 22 July 2021
26 Jul 2021 TM01 Termination of appointment of David Robert Booth as a director on 22 July 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Feb 2021 PSC05 Change of details for Purple Holdco Limited as a person with significant control on 5 June 2017
08 Feb 2021 CH01 Director's details changed for Hannah Naomi Milne on 4 February 2021
22 Dec 2020 AA Full accounts made up to 31 March 2020
03 Mar 2020 AP01 Appointment of Mr David Robert Booth as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr James Richard Campbell Cooksey as a director on 28 February 2020
18 Feb 2020 TM01 Termination of appointment of Paul Richard Clark as a director on 17 February 2020
18 Feb 2020 TM01 Termination of appointment of David Robert Booth as a director on 17 February 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
07 Jan 2020 AA Full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
11 Feb 2019 AA Full accounts made up to 31 March 2018
01 Feb 2019 AP01 Appointment of Hannah Naomi Milne as a director on 29 January 2019
01 Feb 2019 TM01 Termination of appointment of James Richard Campbell Cooksey as a director on 29 January 2019
01 Feb 2019 AP01 Appointment of Danica Mair Anne Cooper as a director on 29 January 2019
01 Feb 2019 TM01 Termination of appointment of Rhys Edward John Thomas as a director on 29 January 2019
21 Jun 2018 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 15 June 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
09 Jun 2017 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 1 st. James's Market London SW1Y 4AH on 9 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Robert Booth on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 5 June 2017