Advanced company searchLink opens in new window

SHARGLEN PROPERTIES LIMITED

Company number 01135678

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)
13 Jun 2019 AP01 Appointment of Mr Michael James Simpson as a director on 13 June 2019
12 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
26 Oct 2018 AD02 Register inspection address has been changed to The Old Rectory Main Street Epperstone Nottingham NG14 6AG
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 31 December 2016
11 Apr 2017 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to 22a Main Road Gedling Nottingham NG4 3HP on 11 April 2017
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
03 Nov 2015 TM01 Termination of appointment of Stephen Cedric Coates as a director on 17 December 2014
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
23 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mrs Hazel Margaret Coates on 25 October 2012
13 Nov 2012 CH03 Secretary's details changed for Mrs Hazel Margaret Coates on 25 October 2012
13 Nov 2012 CH01 Director's details changed for Stephen Cedric Coates on 25 October 2012
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders