SHARESTEP PROPERTY MANAGEMENT LIMITED
Company number 02583089
- Company Overview for SHARESTEP PROPERTY MANAGEMENT LIMITED (02583089)
- Filing history for SHARESTEP PROPERTY MANAGEMENT LIMITED (02583089)
- People for SHARESTEP PROPERTY MANAGEMENT LIMITED (02583089)
- More for SHARESTEP PROPERTY MANAGEMENT LIMITED (02583089)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
21 Sep 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
21 Jul 2014 | TM01 | Termination of appointment of Keith John Rolfe as a director on 21 June 2014 | |
03 Jun 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
07 Feb 2014 | AP01 | Appointment of Mr Keith John Rolfe as a director on 10 January 2014 | |
06 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
08 Sep 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
03 Nov 2010 | TM01 | Termination of appointment of Mark Holland as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Paul Mccolm as a secretary | |
06 May 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Mark Redman on 1 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Tyrone Patrick Coneley on 1 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Mark Holland on 1 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Lee Edwards on 1 October 2009 | |
28 Apr 2010 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
21 Apr 2010 | TM01 | Termination of appointment of Mark Redman as a director | |
21 Apr 2010 | AD01 | Registered office address changed from 1 Stoke Court Hartland Road Reading Berkshire RG2 8AB England on 21 April 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |