- Company Overview for THE SHARED EARTH PARTNERSHIP LTD (10600886)
- Filing history for THE SHARED EARTH PARTNERSHIP LTD (10600886)
- People for THE SHARED EARTH PARTNERSHIP LTD (10600886)
- More for THE SHARED EARTH PARTNERSHIP LTD (10600886)
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) |
---|---|---|---|
25 Jun 2024 | RP10 | Address of person with significant control Mr Ronnie Carter changed to 10600886 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Miss Lucy Victoria Watts changed to 10600886 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Mr Max Tucker changed to 10600886 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Mr Ronnie Carter changed to 10600886 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP09 | Address of officer Mrs Pamela Anne Carter changed to 10600886 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 June 2024 | |
25 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 10600886 - Companies House Default Address, Cardiff, CF14 8LH on 25 June 2024 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | AP01 | Appointment of Mr Ivan Gunatilleke as a director on 6 September 2021 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
09 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
19 Apr 2021 | TM01 | Termination of appointment of Ivan Gunatilleke as a director on 8 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 4 Millbrook Square Grove Wantage Oxfordshire OX12 7JZ United Kingdom to 5 Sidings Court, White Rose Way Sidings Court Doncaster DN4 5NU on 19 April 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Jan 2020 | CS01 | Confirmation statement made on 5 February 2019 with no updates |