SHAMAN INVESTMENTS LIMITED

, Castleford, WF10 5HX, West Yorkshire
StatusACTIVE
Company No.07054438
CategoryPrivate Limited Company
Incorporated22 Oct 2009
Age14 years, 7 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Andrew Ashton

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Crawford

Documents

View document PDF

Termination director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Crawford

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Ashton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Anthony Pickles

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Pickles

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carole Ann Crawford

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Anne Crawford

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLEY REINFORCING LIMITED

86 VALLEY VIEW DRIVE,SCUNTHORPE,DN16 3TB

Number:11389586
Status:ACTIVE
Category:Private Limited Company

FOODIE FOOD HOUSE LTD

19 NORTH BRIDGE STREET,SUNDERLAND,SR5 1AB

Number:11217945
Status:ACTIVE
Category:Private Limited Company

HANAMI-DO TRADING LIMITED

35 WENTWORTH AVENUE,SALFORD,M6 8BX

Number:11581829
Status:ACTIVE
Category:Private Limited Company

INFINITY BREWING COMPANY LTD

1 SUNDORNE AVENUE,SHREWSBURY,SY1 4JW

Number:10070740
Status:ACTIVE
Category:Private Limited Company

MAPLEWORTH HOLDINGS LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:04932315
Status:ACTIVE
Category:Private Limited Company

PARKIN ESTATES LTD.

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:00370383
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