- Company Overview for SHAPELOOSE LIMITED (03521130)
- Filing history for SHAPELOOSE LIMITED (03521130)
- People for SHAPELOOSE LIMITED (03521130)
- Charges for SHAPELOOSE LIMITED (03521130)
- Registers for SHAPELOOSE LIMITED (03521130)
- More for SHAPELOOSE LIMITED (03521130)
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) |
---|---|---|---|
07 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
24 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
19 Mar 2012 | AD02 | Register inspection address has been changed from C/O a&L Goodbody 3 Noble Street London EC2V 7EE United Kingdom | |
21 Dec 2011 | AP01 | Appointment of Carole Walker as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Mark Hennebry as a director | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 May 2011 | AD02 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom | |
04 May 2011 | CH01 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
16 Dec 2010 | TM01 | Termination of appointment of Lisa Seelinger as a director | |
11 Nov 2010 | CH01 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 | |
24 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
18 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2010 | CH01 | Director's details changed for Miss Lisa Eleonora Seelinger on 1 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Stephen Alden on 1 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Mark Nicholas Hennebry on 1 March 2010 | |
18 Mar 2010 | AD02 | Register inspection address has been changed | |
18 Mar 2010 | CH03 | Secretary's details changed for Ms Carole Walker on 1 March 2010 | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/06/2010 to 31/12/2010 | |
26 May 2009 | 288a | Secretary appointed carole walker | |
21 May 2009 | 288b | Appointment terminate, director and secretary clive anthony gibbons logged form |