Advanced company searchLink opens in new window

THE SHARED OWNERSHIP PARTNERSHIP LLP

Company number OC358765

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)
18 Oct 2015 LLAR01 Annual return made up to 18 October 2015
18 Oct 2015 LLAD03 Register(s) moved to registered inspection location 74 st. Johns Road Sevenoaks Kent TN13 3NB
18 Oct 2015 LLAD02 Location of register of charges has been changed to 74 st. Johns Road Sevenoaks Kent TN13 3NB
24 Aug 2015 LLTM01 Termination of appointment of Trevor Edward Morley as a member on 24 August 2015
04 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 May 2015 LLAP02 Appointment of Savernake Associates as a member on 19 May 2015
19 May 2015 LLTM01 Termination of appointment of Steven Jon Coleman as a member on 19 May 2015
19 May 2015 LLAP02 Appointment of Rebecula Consulting Limited as a member on 19 May 2015
19 May 2015 LLTM01 Termination of appointment of Robin Graham Caven as a member on 19 May 2015
14 May 2015 LLAD01 Registered office address changed from 60 Borough High Street London SE1 1XF to Suite 1 3rd Floor 1 Duchess Street London W1W 6AU on 14 May 2015
23 Apr 2015 LLAP01 Appointment of Mr David Robert Cotterill as a member on 23 April 2015
18 Apr 2015 CERTNM Company name changed direction homefocus LLP\certificate issued on 18/04/15
  • LLNM01 ‐ Change of name notice
23 Mar 2015 LLAP01 Appointment of Mr Richard Alan Marwood Stone as a member on 23 March 2015
23 Mar 2015 LLAP01 Appointment of Mr Robin Graham Caven as a member on 23 March 2015
23 Mar 2015 LLAP01 Appointment of Mr Roy Albert Hind as a member on 23 March 2015
23 Mar 2015 LLTM01 Termination of appointment of Stephen Jacklin Pulfrey as a member on 23 March 2015
23 Mar 2015 LLTM01 Termination of appointment of Robert Alan Djemil as a member on 23 March 2015
14 Nov 2014 LLAR01 Annual return made up to 18 October 2014
09 Jun 2014 LLAD01 Registered office address changed from 2 Winchester Road Highgate London N6 5HW on 9 June 2014
19 May 2014 LLTM01 Termination of appointment of Keith Colley as a member
26 Mar 2014 LLAP01 Appointment of Robert Alan Djemil as a member
26 Mar 2014 LLAP01 Appointment of Shaun James Coulthwaite as a member
26 Mar 2014 LLAP01 Appointment of Stephen Jacklin Pulfrey as a member
25 Mar 2014 CERTNM Company name changed first home finder LLP\certificate issued on 25/03/14
  • LLNM01 ‐ Change of name notice
24 Mar 2014 LLTM01 Termination of appointment of Richard Stone as a member