Advanced company searchLink opens in new window

SHAREFRONT PROPERTY MANAGEMENT LIMITED

Company number 03582474

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)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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