SHAREFRONT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-09-28

View Document

30/10/2430 October 2024 Appointment of Karen Dawkins as a director on 2024-10-20

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-09-28

View Document

31/10/2231 October 2022 Termination of appointment of Michael George Fish as a director on 2022-10-18

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/03/209 March 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

07/01/197 January 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PREVEXT FROM 30/06/2018 TO 28/09/2018

View Document

31/10/1831 October 2018 CORPORATE SECRETARY APPOINTED EVOLVE BLOCK & ESTATE MANAGEMENT LTD

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY CRESTWOOD PROPERTY MANAGEMENT LTD

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM LUMIAR HOUSE FLEXFORD ROAD NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF ENGLAND

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

24/03/1724 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESTWOOD PROPERTY MANAGEMENT LTD / 14/07/2016

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O CRESTWOOD PROPERTY MANAGEMENT LTD UNIT A1, CHURCH FARM CHURCH LANE, NURSLING SOUTHAMPTON HAMPSHIRE SO16 0YB ENGLAND

View Document

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED CRESTWOOD PROPERTY MANAGEMENT LTD

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM CRESTWOOD PROPERTY MANAGEMENT UNIT 1A, CHURCH FARM CHURCH LANE, NURSLING SOUTHAMPTON SO16 8LS ENGLAND

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE ESTATE OFFICE MANOR ESTATE KILHAM LANE WINCHESTER HAMPSHIRE SO22 5QD

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY BELGARUM BLOCK AND ESTATE MANAGEMENT

View Document

25/06/1525 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS KERRY LOUISE FLETCHER

View Document

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELGARUM BLOCK AND ESTATE MANAGEMENT / 17/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY JONES / 17/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE FISH / 17/06/2010

View Document

17/12/0917 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/09; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR BELGARUM BLOCK AND ESTATE MANAGEMENT

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: BAKER TILLY SPRINGPARK HOUSE BASING VIEW BASINGSTOKE RG21 4HG

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 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