Advanced company searchLink opens in new window

CONTROLSHARE LIMITED

Company number 02191457

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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