Advanced company searchLink opens in new window

SHARE PROPERTIES LIMITED

Company number 05760903

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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