Advanced company searchLink opens in new window

SHOEMAKER NOMINEE LIMITED

Company number 09458950

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)
14 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
01 Feb 2019 AP01 Appointment of Danica Mair Anne Cooper as a director on 29 January 2019
01 Feb 2019 AP01 Appointment of Hannah Naomi Milne 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
01 Feb 2019 TM01 Termination of appointment of James Richard Campbell Cooksey 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
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
29 Dec 2017 AA Accounts for a dormant 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
09 Jun 2017 CH01 Director's details changed for Mr Paul Richard Clark on 5 June 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 AD02 Register inspection address has been changed from 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
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
26 Feb 2016 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
26 Feb 2016 AD02 Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW
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 5 November 2015
24 Nov 2015 TM01 Termination of appointment of Rhys Edward John Thomas as a director on 5 November 2015