Advanced company searchLink opens in new window

DOUBLESHARE PROPERTIES LIMITED

Company number 02406523

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)
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
  • GBP 400,610
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
  • GBP 200
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