SHARE SPACE MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/2025 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/205 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED JAMES GILBERT NESBITT

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM C/O BROADWAY BUSINESS CENTRE 32A STONEY STREET NOTTINGHAM NG1 1LL ENGLAND

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 49 STONEY STREET NOTTINGHAM NG1 1LX

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MRS HEATHER LILIAN MURRAY

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROBINSON

View Document

25/04/1225 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH NESBITT / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBINSON / 01/01/2010

View Document

03/06/103 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS JAMES

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 £ NC 100/1000 10/10/0

View Document

02/11/062 November 2006 NC INC ALREADY ADJUSTED 10/10/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED BRIDGEPAST LIMITED CERTIFICATE ISSUED ON 16/07/91

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company