- Company Overview for SHARE PROPERTIES LIMITED (05760903)
- Filing history for SHARE PROPERTIES LIMITED (05760903)
- People for SHARE PROPERTIES LIMITED (05760903)
- Charges for SHARE PROPERTIES LIMITED (05760903)
- More for SHARE PROPERTIES LIMITED (05760903)
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) |
---|---|---|---|
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
12 Apr 2019 | CC04 | Statement of company's objects | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | PSC05 | Change of details for Oliver Grace Ltd as a person with significant control on 6 April 2016 | |
07 Nov 2018 | MR04 | Satisfaction of charge 057609030004 in full | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
17 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2018 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | MR01 | Registration of charge 057609030009, created on 4 September 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 Nov 2016 | MR04 | Satisfaction of charge 057609030005 in full | |
10 Nov 2016 | MR04 | Satisfaction of charge 057609030003 in full | |
10 Nov 2016 | MR01 | Registration of charge 057609030008, created on 8 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 057609030006, created on 8 November 2016 | |
10 Nov 2016 | MR01 | Registration of charge 057609030007, created on 8 November 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Adam Share on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Alan Clapperton on 6 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Sneyd Hill, Burslem Stoke on Trent Staffs ST6 2DZ to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 4 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
11 Apr 2016 | MR01 | Registration of charge 057609030005, created on 5 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD04 | Register(s) moved to registered office address Sneyd Hill, Burslem Stoke on Trent Staffs ST6 2DZ | |
24 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 |