Advanced company searchLink opens in new window

COMPANY SHOP LIMITED

Company number 01927437

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)
27 Jan 2016 TM01 Termination of appointment of Mark Anthony Game as a director on 31 December 2015
02 Dec 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 12/10/2015 as it was not properly delivered.
12 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
  • ANNOTATION Replaced a replacement AR01 was registered on 02/12/2015.
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
18 Feb 2015 TM01 Termination of appointment of Benedict Edmund St John Cadbury as a director on 30 January 2015
08 Dec 2014 AP01 Appointment of Mr Benedict Edmund St John Cadbury as a director on 1 June 2014
08 Dec 2014 TM02 Termination of appointment of Pauline Colton-Shaw as a secretary on 28 November 2014
06 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
03 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
16 Apr 2014 AUD Auditor's resignation
05 Feb 2014 MR01 Registration of charge 019274370009
07 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50,000
08 Jul 2013 AA Accounts for a medium company made up to 30 September 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 8
20 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from New Road Tankersley Barnsley South Yorkshire S75 3BQ on 17 October 2012
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders