Advanced company searchLink opens in new window

SHOARE MANAGEMENT COMPANY LIMITED

Company number 12810836

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 Apr 2024 AD01 Registered office address changed from Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA England to Philip Noble & Son 3 Charing Cross Norwich NR2 4AX on 18 April 2024
18 Apr 2024 AP04 Appointment of Philip Noble & Son as a secretary on 15 April 2024
18 Apr 2024 TM02 Termination of appointment of Watsons Property Group Ltd as a secretary on 15 April 2024
12 Apr 2024 AP01 Appointment of Professor David John Wales as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Caroline Anne Brown as a director on 12 April 2024
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
07 Aug 2023 CH01 Director's details changed for Mrs Carla Anne Finch on 7 August 2023
07 Aug 2023 AP01 Appointment of Mrs Carla Anne Finch as a director on 7 August 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 AP03 Appointment of Watsons Property Group Ltd as a secretary on 30 May 2023
30 May 2023 TM02 Termination of appointment of Lrpm Ltd. as a secretary on 30 May 2023
30 May 2023 AD01 Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to Watsons Property Group Ltd, 18 Meridian Business Park Norwich NR7 0TA on 30 May 2023
25 Aug 2022 TM01 Termination of appointment of Theresa Mary Silvie as a director on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
06 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AD01 Registered office address changed from Lrpm Ltd. 8 Hamilton Road Cromer Norfolk NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on 29 November 2021
13 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
13 Oct 2021 AP04 Appointment of Lrpm Ltd. as a secretary on 6 August 2021
13 Oct 2021 AD01 Registered office address changed from Holm Oaks, Cliff House, 23 Overstrand Road Cromer Norfolk NR27 0AL England to Lrpm Ltd. 8 Hamilton Road Cromer Norfolk NR27 9HL on 13 October 2021
05 Jan 2021 TM01 Termination of appointment of Michael Richard Coyle as a director on 24 December 2020
21 Dec 2020 CH01 Director's details changed for Mr Michael Richard Coyle on 21 December 2020
14 Aug 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
13 Aug 2020 NEWINC Incorporation