Advanced company searchLink opens in new window

SHARE A MORTGAGE LTD

Company number 08798475

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)
03 Apr 2024 AA Micro company accounts made up to 31 December 2023
13 Dec 2023 PSC04 Change of details for Mr Andrew Peter Boast as a person with significant control on 11 July 2023
12 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of Claudine Juliet Boast as a director on 18 September 2023
11 Jul 2023 CH01 Director's details changed for Mrs Claudine Juliet Boast on 1 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Andrew Peter Boast on 1 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Nicholas Christopher John Bragg on 1 July 2023
19 May 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
04 Jan 2023 PSC07 Cessation of Andrew Peter Boast as a person with significant control on 1 January 2023
09 Dec 2022 PSC04 Change of details for Mr Andrew Peter Boast as a person with significant control on 1 November 2022
08 Dec 2022 PSC04 Change of details for Mrs Claudine Juliet Boast as a person with significant control on 1 November 2022
25 Mar 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
29 Aug 2021 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE England to 19 Silwood Road Ascot Berkshire SL5 0PY on 29 August 2021
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 RP04AP01 Second filing for the appointment of Mr Andrew Peter Boast as a director
11 Dec 2020 PSC01 Notification of Andrew Peter Boast as a person with significant control on 5 December 2016
11 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
03 Dec 2020 AD02 Register inspection address has been changed from 27 Churchfield Cottages Bedford Lane Ascot Berkshire SL5 0NN England to Sam Conveyancing 19 Silwood Road Ascot Berkshire SL5 0PY
04 Apr 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 PSC04 Change of details for Mrs Claudine Juliet Boast as a person with significant control on 1 October 2019
17 Feb 2020 PSC04 Change of details for Mr Andrew Peter Boast as a person with significant control on 1 October 2019
17 Feb 2020 AD04 Register(s) moved to registered office address 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates