CENTRALSHARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Appointment of Mr Kelvin Ellis Donne as a director on 2023-05-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Edmund Mansel Thomas Rees as a director on 2022-09-20

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR EDMUND MANSEL THOMAS REES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MISS ALISON JANE CARDOZO

View Document

13/02/1913 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE CONVEY

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR MAURICE CONVEY

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR MICHAEL DAVID SMITH

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MAIR LEY

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS AHERN

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 14/04/2012

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAIR ORANIA LEY / 14/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 14/04/2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 14/04/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 14/04/2012

View Document

03/05/123 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAME DAVIS / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIR ORANIA LEY / 01/10/2009

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O ROWLAND JONES CHARTERED SURVEYORS ETHOS KINGS ROAD SAI SWANSEA WATERFORNT SWANSEA SA1 8AS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM LLYS TAWE KINGS ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8PG

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIRE LEY / 01/03/2008

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; CHANGE OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ROWLAND JONES AND PARTNERS 120 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5RF

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: JAMES & UZZELL CHARTERED ACCOUNTANTS 42 ST JAMES CRESCENT SWANSEA SA1 6DR

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/04/01; CHANGE OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/04/95; CHANGE OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 65 EVERSLEY ROAD SKETTY SWANSEA WEST GLAM. SA2 9DE

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/11/9313 November 1993 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

13/11/9313 November 1993 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 24 ROMAN COURT BLACKPILL SWANSEA WEST GLAM. SA3 5BL

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/03/924 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/02/9214 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: BEAUFORT HOUSE BEAUFORT ROAD PLASMARL INDUSTRIAL ESTATE SWANSEA WEST GLAMORGAN SA6 8JG

View Document

15/11/8915 November 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 SECRETARY RESIGNED

View Document

15/11/8915 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED

View Document

28/02/8928 February 1989 WD 16/02/89 AD 16/02/89--------- £ SI 26@1=26 £ IC 2/28

View Document

24/02/8924 February 1989 EXEMPTION FROM APPOINTING AUDITORS 140289

View Document

24/02/8924 February 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/03/8718 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/01/8719 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information