- Company Overview for SHOEMAKER GP LIMITED (09437208)
- Filing history for SHOEMAKER GP LIMITED (09437208)
- People for SHOEMAKER GP LIMITED (09437208)
- More for SHOEMAKER GP LIMITED (09437208)
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
|
|
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
|