SHAREMID PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

11/01/2411 January 2024 Appointment of Miss Nissrine Ouajid as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Miss Hourea Alaoui as a director on 2024-01-10

View Document

22/12/2322 December 2023 Termination of appointment of Khanh Navc Pham as a director on 2023-12-18

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Ian Thomas Jamie as a director on 2023-05-31

View Document

27/04/2327 April 2023 Appointment of Ms Flaminia Buzzetti as a director on 2023-04-26

View Document

27/04/2327 April 2023 Registered office address changed from Glebe House Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BY England to 16a Mornington Avenue 16a Mornington Avenue London W14 8UJ on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2021-12-09 with updates

View Document

09/02/229 February 2022 Registered office address changed from 16a Mornington Avenue London W14 8UJ England to Glebe House Rugby Road Weston Under Wetherley Leamington Spa Warwickshire CV33 9BY on 2022-02-09

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JAMIE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JAMIE

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM GLEBE HOUSE RUGBY ROAD WESTON UNDER WETHERLEY LEAMINGTON SPA WARWICKSHIRE CV33 9BY

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIPPA JAMIE

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR BENJAMIN DAVID HEATHCOAT AMORY

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS PHILIPPA SUSAN JAMIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM 16 MORNINGTON AVENUE LONDON W14 8UJ

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID HEATHCOAT AMORY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR IAN THOMAS JAMIE

View Document

26/09/1326 September 2013 SECRETARY APPOINTED MRS PHILIPPA SUSAN JAMIE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH MOORE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY FRASER MOORE

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER MOORE

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1028 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH WARDALE / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD WAFIC CHEHAB / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE BACCHUS / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER MOORE / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JAMIE / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHANH NAVC PHAM / 01/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED PHILIPPA JAMIE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR SU OH

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED KHANH NAVC PHAM

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR HELEN HARRISON

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN COWLIN

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MOHAMAD WAFIC CHEHAB

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9319 December 1993 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 09/12/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 STRIKE-OFF ACTION SUSPENDED

View Document

04/06/914 June 1991 FIRST GAZETTE

View Document

29/06/8929 June 1989 NC INC ALREADY ADJUSTED 30/05/89

View Document

21/06/8921 June 1989 £ NC 100/5000

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: 16 MORNINGTON AVENUE LONDON W14 8UJ

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information