Advanced company searchLink opens in new window

FORMALSHARE PROPERTY MANAGEMENT LIMITED

Company number 03033710

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)
29 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
19 Feb 2024 AP01 Appointment of Mr Andrew Derek Ward as a director on 9 February 2024
19 Feb 2024 AP01 Appointment of James Bentall as a director on 9 February 2024
19 Feb 2024 AP01 Appointment of Nigel Truscott-Smith as a director on 9 February 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 May 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AD01 Registered office address changed from 1a Green Close, Brookmans Park Hatfield Hertfordshire AL9 7ST on 19 May 2014