Advanced company searchLink opens in new window

SHARELEAD LIMITED

Company number 06597151

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)
17 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
25 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Jun 2011 AD01 Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England on 29 June 2011
16 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 16 June 2011
12 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
02 Mar 2011 TM01 Termination of appointment of Philip Ellis as a director
19 Aug 2010 TM02 Termination of appointment of Julia Goddard Watts as a secretary
01 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Jun 2010 TM01 Termination of appointment of James Goddard-Watts as a director
20 Jan 2010 AA Accounts for a small company made up to 31 July 2009
19 Jan 2010 AUD Auditor's resignation
18 Jun 2009 363a Return made up to 20/05/09; full list of members
24 Mar 2009 288a Director appointed darrell john morris
24 Mar 2009 288a Director appointed philip anthony ellis
21 Oct 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
03 Jul 2008 288a Director appointed james goddard-watts
24 Jun 2008 288a Secretary appointed juliz goddard watts
24 Jun 2008 287 Registered office changed on 24/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
20 Jun 2008 288b Appointment terminated director corporate appointments LIMITED
20 May 2008 NEWINC Incorporation