- Company Overview for SHOARE MANAGEMENT COMPANY LIMITED (12810836)
- Filing history for SHOARE MANAGEMENT COMPANY LIMITED (12810836)
- People for SHOARE MANAGEMENT COMPANY LIMITED (12810836)
- More for SHOARE MANAGEMENT COMPANY LIMITED (12810836)
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) |
---|---|---|---|
17 Dec 2024 | AP01 | Appointment of Mr Michael Richard Coyle as a director on 17 December 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | TM01 | Termination of appointment of David John Wales as a director on 17 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
28 May 2024 | TM01 | Termination of appointment of Fiona Jane Kane as a director on 17 May 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to Philip Noble & Son 3 Charing Cross Norwich NR2 4AX on 18 April 2024 | |
18 Apr 2024 | AP04 | Appointment of Philip Noble & Son as a secretary on 15 April 2024 | |
18 Apr 2024 | TM02 | Termination of appointment of Watsons Property Group Ltd as a secretary on 15 April 2024 | |
12 Apr 2024 | AP01 | Appointment of Professor David John Wales as a director on 12 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Caroline Anne Brown as a director on 12 April 2024 | |
16 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
07 Aug 2023 | CH01 | Director's details changed for Mrs Carla Anne Finch on 7 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Mrs Carla Anne Finch as a director on 7 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | AP03 | Appointment of Watsons Property Group Ltd as a secretary on 30 May 2023 | |
30 May 2023 | TM02 | Termination of appointment of Lrpm Ltd. as a secretary on 30 May 2023 | |
30 May 2023 | AD01 | Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 30 May 2023 | |
25 Aug 2022 | TM01 | Termination of appointment of Theresa Mary Silvie as a director on 24 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
06 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AD01 | Registered office address changed from Lrpm Ltd. 8 Hamilton Road Cromer Norfolk NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 29 November 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
13 Oct 2021 | AP04 | Appointment of Lrpm Ltd. as a secretary on 6 August 2021 |