Advanced company searchLink opens in new window

SHARESTEP PROPERTY MANAGEMENT LIMITED

Company number 02583089

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)
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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