- Company Overview for DOUBLESHARE PROPERTIES LIMITED (02406523)
- Filing history for DOUBLESHARE PROPERTIES LIMITED (02406523)
- People for DOUBLESHARE PROPERTIES LIMITED (02406523)
- Charges for DOUBLESHARE PROPERTIES LIMITED (02406523)
- More for DOUBLESHARE PROPERTIES LIMITED (02406523)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
09 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Apr 2024 | AP03 | Appointment of Mrs Julia Elizabeth Scowsill as a secretary on 8 April 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
04 Jul 2023 | MR01 | Registration of charge 024065230064, created on 3 July 2023 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England to Tuddenham House Main Road Tuddenham Ipswich IP6 9BZ on 28 March 2022 | |
23 Nov 2021 | TM01 | Termination of appointment of John Samuel Howard as a director on 3 November 2021 | |
15 Nov 2021 | PSC05 | Change of details for Jsm2 Ltd as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Jsh2 Limited as a person with significant control on 3 November 2021 | |
15 Nov 2021 | PSC02 | Notification of Jsm2 Ltd as a person with significant control on 3 November 2021 | |
25 Oct 2021 | MR04 | Satisfaction of charge 024065230057 in part | |
26 Aug 2021 | PSC02 | Notification of Jsh2 Limited as a person with significant control on 24 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Witnesham Ventures Limited as a person with significant control on 24 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
18 Aug 2021 | PSC02 | Notification of Witnesham Ventures Limited as a person with significant control on 20 May 2016 | |
18 Aug 2021 | PSC07 | Cessation of Jeremy Mark Scowsill as a person with significant control on 20 May 2016 | |
17 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 17 August 2021
|
|
16 Jul 2021 | SH03 | Purchase of own shares. | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2021
|
|
01 Apr 2021 | MR01 | Registration of charge 024065230063, created on 30 March 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates |