Advanced company searchLink opens in new window

SHAWBROOK GROUP PLC

Company number 07240248

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)
10 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 30/04/2018
09 Oct 2019 AP01 Appointment of Mrs Michele Mavis Turmore as a director on 1 October 2019
02 Sep 2019 TM01 Termination of appointment of Roger Vincent Lovering as a director on 31 August 2019
20 May 2019 AA Group of companies' accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
13 Feb 2019 CH01 Director's details changed for Mr Ian Cowie on 13 February 2019
07 Feb 2019 AP01 Appointment of Mr Ian Cowie as a director on 7 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2020.
31 Jan 2019 TM01 Termination of appointment of Sally-Ann Hibberd as a director on 31 January 2019
31 Jan 2019 TM01 Termination of appointment of David Ronald Gagie as a director on 31 January 2019
30 Jul 2018 TM01 Termination of appointment of Stephen James Pateman as a director on 27 July 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change, and shareholder information change) was registered on 10/01/2020.
11 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
12 Mar 2018 PSC02 Notification of Marlin Bidco Limited as a person with significant control on 24 August 2017
09 Mar 2018 AP01 Appointment of Mr John Dalrymple Callender as a director on 8 March 2018
09 Mar 2018 TM01 Termination of appointment of Iain Cornish as a director on 8 March 2018
06 Feb 2018 TM01 Termination of appointment of Stephen David Johnson as a director on 23 January 2018
21 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2017 PSC05 Change of details for a person with significant control
11 Sep 2017 AP01 Appointment of Mr Cedric Dubourdieu as a director on 5 September 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2,530,868.79
05 Jul 2017 CH01 Director's details changed for Mr Dylan Minto on 4 July 2017
28 Jun 2017 SH19 Statement of capital on 28 June 2017
  • GBP 2,505,000.00
28 Jun 2017 CERT15 Certificate of reduction of issued capital
28 Jun 2017 OC138 Reduction of iss capital and minute (oc)
23 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name