SHAREPROJECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ROSE BAGLEY / 10/02/2015

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN EDWARD FANCOURT / 06/08/2013

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MS CAROLINE ROSE BAGLEY

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLACY

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FANCOURT / 15/08/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: G OFFICE CHANGED 01/03/03 PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: G OFFICE CHANGED 19/02/02 LE JARDIN THE STREET BOXLEY MAIDSTONE KENT ME14 3DY

View Document

19/02/0219 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/9826 July 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: G OFFICE CHANGED 03/02/94 464 MAIDSTONE ROAD BRIDGEWOOD BLUEBELL HILL CHATHAM KENT ME5 9QJ

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/05/926 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 RETURN MADE UP TO 28/01/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: G OFFICE CHANGED 02/04/92 97 CLIFFE ROAD STROUD ROCHESTER KENT ME2 3DR

View Document

06/02/926 February 1992 SECRETARY RESIGNED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

06/02/916 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 EXEMPTION FROM APPOINTING AUDITORS 14/04/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 01/01/00 AMEND

View Document

10/10/8910 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 220389

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 220389

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: G OFFICE CHANGED 23/05/89 2 BACHES STREET LONDON N1 6UB

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 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