- Company Overview for SHOEMAKER NOMINEE LIMITED (09458950)
- Filing history for SHOEMAKER NOMINEE LIMITED (09458950)
- People for SHOEMAKER NOMINEE LIMITED (09458950)
- More for SHOEMAKER NOMINEE LIMITED (09458950)
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
|
|
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 |