- Company Overview for SHARE SHOPS LIMITED (09882016)
- Filing history for SHARE SHOPS LIMITED (09882016)
- People for SHARE SHOPS LIMITED (09882016)
- More for SHARE SHOPS LIMITED (09882016)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
20 Sep 2023 | AP01 | Appointment of Mr Steven Mark Greensill as a director on 14 September 2023 | |
20 Apr 2023 | PSC07 | Cessation of Adam Jonathan Dandy as a person with significant control on 1 April 2017 | |
19 Apr 2023 | PSC02 | Notification of Supporting Homeless, Assisting Refugees Everywhere as a person with significant control on 1 April 2017 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
20 Sep 2022 | CH01 | Director's details changed for Mr Adam Jonathan Dandy on 6 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 50 Northgate Street Chester Cheshire CH1 2HA England to 30 Pepper Street Chester Cheshire CH1 1DF on 20 September 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Debra Webb as a director on 10 June 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
14 Jan 2020 | AD01 | Registered office address changed from C/O Dandy's (Chester) Limited Yew Tree Farm Sealand Road Sealand Chester Flintshire CH1 6BS United Kingdom to 50 Northgate Street Chester Cheshire CH1 2HA on 14 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
05 Nov 2019 | AP01 | Appointment of Mrs Debra Webb as a director on 13 November 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
18 Sep 2017 | TM01 | Termination of appointment of Sandra Eaton Richards as a director on 5 February 2017 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |