Advanced company searchLink opens in new window

SHAVEMEAD LIMITED

Company number 01409174

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)
02 May 2024 CH01 Director's details changed for Mrs Denise Jemima Martin on 2 May 2024
03 Apr 2024 CS01 Confirmation statement made on 16 February 2024 with updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Feb 2023 CH01 Director's details changed for Mrs Denise Jemima Martin on 19 August 2022
27 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
21 Feb 2022 PSC02 Notification of Meadhall Investments Limited as a person with significant control on 19 January 2022
21 Feb 2022 PSC07 Cessation of John Maynard as a person with significant control on 19 January 2022
21 Feb 2022 PSC07 Cessation of Denise Jemima Martin as a person with significant control on 19 January 2022
21 Feb 2022 PSC07 Cessation of Ellen Rankin Mills as a person with significant control on 19 January 2022
21 Feb 2022 TM01 Termination of appointment of Ellen Rankin Mills as a director on 19 January 2022
11 Oct 2021 PSC04 Change of details for Mrs Ellen Rankin Mills as a person with significant control on 8 October 2021
11 Oct 2021 CH01 Director's details changed for Ellen Rankin Mills on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mrs Ellen Rankin Field as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Ellen Rankin Field on 8 October 2021
03 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
19 Jul 2021 PSC04 Change of details for Mrs Denise Jemima Martin as a person with significant control on 19 July 2021
19 Jul 2021 CH01 Director's details changed for Denise Jemima Martin on 19 July 2021
04 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr John Maynard as a person with significant control on 8 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 300
10 Sep 2020 PSC01 Notification of John Maynard as a person with significant control on 29 June 2020
28 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates