SHAMAN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07054438 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SHAMAN INVESTMENTS LIMITED is an active private limited company with number 07054438. It was incorporated 14 years, 7 months, 7 days ago, on 22 October 2009. The company address is , Castleford, WF10 5HX, West Yorkshire.
Company Fillings
Accounts with accounts type group
Date: 07 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-14
Officer name: Mr Michael Pickles
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-14
Psc name: Mr Michael Pickles
Documents
Change person secretary company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Marc Anthony Pickles
Change date: 2023-12-14
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Anthony Pickles
Change date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type group
Date: 07 Jun 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type group
Date: 21 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type group
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type group
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type group
Date: 08 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type group
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Anthony Pickles
Change date: 2017-11-27
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Change sail address company with old address new address
Date: 28 Nov 2017
Category: Address
Type: AD02
New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: Whistler Drive Castleford West Yorkshire WF10 5HX
Change date: 2017-11-07
Old address: Unit 2 Network North Foxbridge Way Normanton Wakefield West Yorkshire WF6 1TN
Documents
Accounts with accounts type group
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type group
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Move registers to sail company with new address
Date: 27 Oct 2015
Category: Address
Type: AD03
New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Appoint person secretary company with name date
Date: 06 Feb 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marc Anthony Pickles
Appointment date: 2014-11-20
Documents
Termination secretary company with name termination date
Date: 06 Feb 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Andrew Ashton
Termination date: 2014-11-20
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Andrew Ashton
Termination date: 2014-11-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Change sail address company with new address
Date: 17 Dec 2014
Category: Address
Type: AD02
New address: Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Accounts with accounts type group
Date: 17 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Appoint person secretary company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Andrew Ashton
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination secretary company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Crawford
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Crawford
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Ashton
Documents
Accounts with accounts type group
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type group
Date: 15 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Anthony Pickles
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Capital allotment shares
Date: 28 Sep 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Capital : 1,500,100 GBP
Date: 2010-06-01
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jul 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Capital : 1,500,000 GBP
Date: 2010-06-01
Documents
Change account reference date company previous shortened
Date: 10 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Pickles
Documents
Appoint person director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carole Ann Crawford
Documents
Appoint person secretary company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Caroline Anne Crawford
Documents
Termination director company with name
Date: 16 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 16 Jan 2010
Action Date: 16 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-16
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Resolution
Date: 06 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
86 VALLEY VIEW DRIVE,SCUNTHORPE,DN16 3TB
Number: | 11389586 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORTH BRIDGE STREET,SUNDERLAND,SR5 1AB
Number: | 11217945 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WENTWORTH AVENUE,SALFORD,M6 8BX
Number: | 11581829 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUNDORNE AVENUE,SHREWSBURY,SY1 4JW
Number: | 10070740 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 04932315 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE
Number: | 00370383 |
Status: | ACTIVE |
Category: | Private Limited Company |