THE SHOE GALLERY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Secretary's details changed for Mr Philip Martin Bond on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Philip Martin Bond on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Shoe Gallery Group Limited as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Gillian Christine Bond on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044874730003

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044874730004

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CESSATION OF GILLIAN CHRISTINE BOND AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/07/1826 July 2018 CESSATION OF PHILIP MARTIN BOND AS A PSC

View Document

14/07/1814 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE BOND / 01/07/2018

View Document

14/07/1814 July 2018 PSC'S CHANGE OF PARTICULARS / SHOE GALLERY GROUP LIMITED / 01/07/2018

View Document

14/07/1814 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 01/07/2018

View Document

14/07/1814 July 2018 REGISTERED OFFICE CHANGED ON 14/07/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR UNITED KINGDOM

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 01/07/2018

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE BOND / 01/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOE GALLERY GROUP LIMITED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O THE SHOE GALLERY LTD 54 STATION ROAD EAST OXTED SURREY RH8 0PG

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 15/03/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE BOND / 15/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044874730003

View Document

30/08/1330 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 29/01/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O KEMPSTER & DALE 20 HIGH STREET WESTERHAM KENT TN16 1RG UNITED KINGDOM

View Document

01/11/101 November 2010 30/01/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 26/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 26/08/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE BOND / 26/08/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BOND / 26/08/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 24 BELL STREET ROMSEY SOUTHAMPTON HAMPSHIRE SO51 8GW

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/12/0317 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: ASHBY HOUSE, 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company