- Company Overview for DAVID SHARMAN HOMES LIMITED (10513193)
- Filing history for DAVID SHARMAN HOMES LIMITED (10513193)
- People for DAVID SHARMAN HOMES LIMITED (10513193)
- Charges for DAVID SHARMAN HOMES LIMITED (10513193)
- Registers for DAVID SHARMAN HOMES LIMITED (10513193)
- More for DAVID SHARMAN HOMES LIMITED (10513193)
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) |
---|---|---|---|
20 Nov 2018 | MR01 | Registration of charge 105131930005, created on 16 November 2018 | |
20 Nov 2018 | MR01 | Registration of charge 105131930004, created on 16 November 2018 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | PSC02 | Notification of William Sharman Holdings Limited as a person with significant control on 6 December 2016 | |
06 Jun 2018 | PSC07 | Cessation of William James Sharman as a person with significant control on 6 December 2016 | |
17 May 2018 | MR01 | Registration of charge 105131930003, created on 4 May 2018 | |
12 Jan 2018 | MR01 | Registration of charge 105131930002, created on 12 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
26 Oct 2017 | MR01 | Registration of charge 105131930001, created on 24 October 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr William James Sharman on 1 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Lyna Melody Sharman on 1 August 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr William James Sharman as a person with significant control on 1 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Lyna Melody Sharman as a director on 18 July 2017 | |
29 Jun 2017 | PSC04 | Change of details for Mr William James Sharman as a person with significant control on 14 June 2017 | |
19 May 2017 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
19 May 2017 | EW04RSS | Persons' with significant control register information at 19 May 2017 on withdrawal from the public register | |
09 Mar 2017 | CH01 | Director's details changed for Mr William James Sharman on 1 March 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|