SHOEMAKER HOUSE LIMITED

Great Hockham Hall Wretham Road Great Hockham Hall Wretham Road, Thetford, IP24 1NZ, England
StatusACTIVE
Company No.08986100
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SHOEMAKER HOUSE LIMITED is an active private limited company with number 08986100. It was incorporated 10 years, 3 months, 4 days ago, on 08 April 2014. The company address is Great Hockham Hall Wretham Road Great Hockham Hall Wretham Road, Thetford, IP24 1NZ, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: C/O Harry Nesbitt Shoemaker House 37 Great Guildford Street London SE1 0ES England

New address: Great Hockham Hall Wretham Road Great Hockham Thetford IP24 1NZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hussein Sefian

Termination date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stephen Fenby

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Frances Fenby

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry William Nesbitt

Termination date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Kelly

Termination date: 2018-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry William Nesbitt

Termination date: 2018-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: Kinnaird House 1 Pall Mall East London SW1Y 5AU

New address: C/O Harry Nesbitt Shoemaker House 37 Great Guildford Street London SE1 0ES

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Frances Fenby

Appointment date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Shimizu

Termination date: 2014-07-17

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN SLATE RECORDINGS LTD

13 FARNABY ROAD,LONDON,SE9 6BG

Number:10792228
Status:ACTIVE
Category:Private Limited Company

EDENMARSH LIMITED

14-18 EMERALD STREET,LONDON,WC1N 3QA

Number:08523913
Status:ACTIVE
Category:Private Limited Company

EHAWE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06245960
Status:ACTIVE
Category:Private Limited Company

FREEDOM 2 CARE LIMITED

37 BRANDER ROAD,LEEDS,LS9 6PP

Number:11303944
Status:ACTIVE
Category:Private Limited Company

SHARP CARPENTRY SERVICES LTD

13 ASHVALE GARDENS,ROMFORD,RM5 3QA

Number:09537593
Status:ACTIVE
Category:Private Limited Company

STAR DRINKS LIMITED

6 CHURCH GREEN,LONDON,SW9 6NL

Number:09578444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source