SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED
Company number 02233219
- Company Overview for SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED (02233219)
- Filing history for SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED (02233219)
- People for SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED (02233219)
- More for SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED (02233219)
| 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) |
|---|---|---|---|
| 09 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
| 11 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 27 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
| 27 Nov 2014 | AP01 | Appointment of Mr Giles Read as a director on 18 August 2014 | |
| 21 Nov 2014 | TM01 | Termination of appointment of Jordan Kirk Ellingham as a director on 18 August 2014 | |
| 30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 17 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
| 24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 05 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
| 02 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 28 May 2012 | AP01 | Appointment of Mr Jordan Kirk Ellingham as a director | |
| 28 May 2012 | TM01 | Termination of appointment of Lisa Watson as a director | |
| 15 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
| 18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 19 Jan 2011 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
| 19 Jan 2011 | CH01 | Director's details changed for Wendy Ann Darnell on 9 November 2010 | |
| 24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 24 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
| 23 Nov 2009 | CH01 | Director's details changed for Nyree Jayne Walter on 9 November 2009 | |
| 23 Nov 2009 | CH01 | Director's details changed for Lisa Rose Watson on 9 November 2009 | |
| 23 Nov 2009 | CH01 | Director's details changed for John Anthony Garford Sanderson on 9 November 2009 | |
| 08 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 03 Aug 2009 | 288c | Director's change of particulars / lisa parker / 14/07/2007 | |
| 16 Mar 2009 | 288b | Appointment terminate, director sarah louise barnsdale logged form | |
| 13 Mar 2009 | 288a | Director appointed wendy ann barnell |