SHAREFRONT PROPERTY MANAGEMENT LIMITED
Company number 03582474
- Company Overview for SHAREFRONT PROPERTY MANAGEMENT LIMITED (03582474)
- Filing history for SHAREFRONT PROPERTY MANAGEMENT LIMITED (03582474)
- People for SHAREFRONT PROPERTY MANAGEMENT LIMITED (03582474)
- More for SHAREFRONT PROPERTY MANAGEMENT LIMITED (03582474)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | CH04 | Secretary's details changed for Crestwood Property Management Ltd on 14 July 2016 | |
12 May 2016 | AD01 | Registered office address changed from C/O Crestwood Property Management Ltd Unit a1, Church Farm Church Lane, Nursling Southampton Hampshire SO16 0YB England to Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 12 May 2016 | |
07 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
04 Feb 2016 | AP04 | Appointment of Crestwood Property Management Ltd as a secretary on 4 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Crestwood Property Management Unit 1a, Church Farm Church Lane, Nursling Southampton SO16 8LS England to C/O Crestwood Property Management Ltd Unit a1, Church Farm Church Lane, Nursling Southampton Hampshire SO16 0YB on 26 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from The Estate Office Manor Estate Kilham Lane Winchester Hampshire SO22 5QD to Crestwood Property Management Unit 1a, Church Farm Church Lane, Nursling Southampton SO16 8LS on 4 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Belgarum Block and Estate Management as a secretary on 4 January 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
29 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
18 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
19 Nov 2013 | AP01 | Appointment of Miss Kerry Louise Fletcher as a director | |
01 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
09 Jul 2010 | CH04 | Secretary's details changed for Belgarum Block and Estate Management on 17 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Michael George Fish on 17 June 2010 | |
08 Jul 2010 | CH01 | Director's details changed for Stuart Anthony Jones on 17 June 2010 |