Advanced company searchLink opens in new window

THE SHARED EARTH PARTNERSHIP LTD

Company number 10600886

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)
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