- Company Overview for CONTROLSHARE LIMITED (02191457)
- Filing history for CONTROLSHARE LIMITED (02191457)
- People for CONTROLSHARE LIMITED (02191457)
- Charges for CONTROLSHARE LIMITED (02191457)
- More for CONTROLSHARE LIMITED (02191457)
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) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | MR01 | Registration of charge 021914570010, created on 20 July 2016 | |
29 Jul 2016 | MR01 | Registration of charge 021914570011, created on 20 July 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Barrie Bloom on 8 January 2015 | |
22 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Joshua Alexander Bloom as a director on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Jean Robinson as a secretary on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 13 October 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
15 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill 6Th Floor Arkwright House Parsonage Gardens, Manchester Lancashire M3 2HP on 21 January 2011 |