SHARESTEP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

12/01/2412 January 2024 Director's details changed for Tyrone Patrick Coneley on 2024-01-12

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-02-28

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

31/10/1631 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEE EDWARDS

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR PAUL IAN MCCOLM

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/09/1521 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH ROLFE

View Document

03/06/143 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 DIRECTOR APPOINTED MR KEITH JOHN ROLFE

View Document

06/11/136 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MCCOLM

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

06/05/106 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK REDMAN / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE EDWARDS / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLLAND / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE PATRICK CONELEY / 01/10/2009

View Document

28/04/1028 April 2010 CORPORATE SECRETARY APPOINTED MORTIMER SECRETARIES LIMITED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 1 STOKE COURT HARTLAND ROAD READING BERKSHIRE RG2 8AB ENGLAND

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK REDMAN

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/08 FROM: GISTERED OFFICE CHANGED ON 05/03/2008 FROM 53 WALMER ROAD WOODLEY READING BERKSHIRE RG5 4PN

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/08/049 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/07/0429 July 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: G OFFICE CHANGED 21/12/95 11 COLUMBIA COURT WOKINGHAM BERKSHIRE RG11 4PE

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW SECRETARY APPOINTED

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

16/02/9316 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

10/12/9210 December 1992 EXEMPTION FROM APPOINTING AUDITORS 04/08/92

View Document

04/09/924 September 1992 EXEMPTION FROM APPOINTING AUDITORS 04/08/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: G OFFICE CHANGED 28/02/92 57A LONDON STREET READING BERKSHIRE RG1 4PS

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 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