- Company Overview for SHARGLEN PROPERTIES LIMITED (01135678)
- Filing history for SHARGLEN PROPERTIES LIMITED (01135678)
- People for SHARGLEN PROPERTIES LIMITED (01135678)
- Charges for SHARGLEN PROPERTIES LIMITED (01135678)
- More for SHARGLEN PROPERTIES LIMITED (01135678)
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
|
|
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
|
|
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
|
|
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 |