Advanced company searchLink opens in new window

SHOE ZONE PLC

Company number 08961190

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)
26 Mar 2020 TM01 Termination of appointment of Charles Jerome Caminada as a director on 24 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make political donations 05/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 AA Group of companies' accounts made up to 5 October 2019
05 Sep 2019 AP03 Appointment of Mrs Catherine Anne Bowen as a secretary on 5 September 2019
05 Sep 2019 TM02 Termination of appointment of Jonathan Lee Fearn as a secretary on 5 September 2019
05 Sep 2019 TM01 Termination of appointment of Nicholas John Davis as a director on 30 August 2019
10 Jul 2019 CH01 Director's details changed for Mr Jonathan Lee Fearn on 1 July 2019
03 Jun 2019 CH01 Director's details changed for Mr John Charles Pennington Smith on 20 May 2019
16 Apr 2019 AA Group of companies' accounts made up to 29 September 2018
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Copmpany authorised to make political donations 07/03/2019
14 Feb 2019 CH01 Director's details changed for Mr Jeremy William Sharman on 1 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Charles Jerome Caminada on 1 February 2019
24 Aug 2018 AP03 Appointment of Mr Jonathan Lee Fearn as a secretary on 24 August 2018
24 Aug 2018 TM02 Termination of appointment of Lee Spencer Hennell as a secretary on 24 August 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
09 Apr 2018 PSC02 Notification of Slawston Investments Ltd as a person with significant control on 26 June 2017
29 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
23 Mar 2017 AA Group of companies' accounts made up to 1 October 2016
09 Mar 2017 AP01 Appointment of Mr Jonathan Lee Fearn as a director on 7 March 2017
01 Jul 2016 AP03 Appointment of Mr Lee Spencer Hennell as a secretary on 21 June 2016
01 Jul 2016 TM02 Termination of appointment of Nicholas John Davis as a secretary on 21 June 2016
01 Jul 2016 AP01 Appointment of Mr Malcolm James Collins as a director on 21 June 2016
01 Jul 2016 CH01 Director's details changed for Mr Nicholas John Davis on 21 June 2016