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)
09 Jun 2017 CH01 Director's details changed for Mr Paul Richard Clark on 5 June 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 AD02 Register inspection address has been changed from Unit 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
03 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Feb 2016 AD03 Register(s) moved to registered inspection location Unit 8 Baden Place Crosby Row London SE1 1YW
16 Feb 2016 AD02 Register inspection address has been changed to Unit 8 Baden Place Crosby Row London SE1 1YW
15 Feb 2016 CH01 Director's details changed for Mr Paul Richard Clark on 12 February 2016
25 Nov 2015 AP01 Appointment of Mr Rhys Edward John Thomas as a director on 5 November 2015
24 Nov 2015 AP01 Appointment of Mr James Richard Campbell Cooksey as a director on 2 November 2015
24 Nov 2015 TM01 Termination of appointment of Rhys Edward John Thomas as a director on 5 November 2015
23 Feb 2015 AP01 Appointment of Mr David Robert Booth as a director on 19 February 2015
23 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 2