Advanced company searchLink opens in new window

SHAREPRIVATE RESIDENTS MANAGEMENT LIMITED

Company number 02233219

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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