SUNSHARE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Termination of appointment of Tammy Sargeant as a director on 2025-05-11

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Nicola Ashberry as a director on 2025-02-14

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-13

View Document

06/12/246 December 2024 Appointment of Mr Martin Brown as a director on 2024-11-22

View Document

05/12/245 December 2024 Appointment of Mr Ryan John Sinnott as a director on 2024-11-22

View Document

05/12/245 December 2024 Appointment of Mrs Victoria Phillips as a director on 2024-11-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

15/05/2415 May 2024 Termination of appointment of Alan Brown as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Dean Brian Fox as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Muriel Gray as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of David Norman Jones as a director on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Appointment of Tammy Sargeant as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Robin Hammond as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Andrew Kerry as a director on 2024-05-15

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2322 May 2023 Termination of appointment of Ruth Youd as a director on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Diana Jones as a director on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Appointment of Andrew Kerry as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Nicola Ashberry as a director on 2023-05-22

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2217 May 2022 Appointment of Mrs Diana Grossey as a director on 2021-11-06

View Document

17/05/2217 May 2022 Appointment of Mr Dean Brian Fox as a director on 2021-11-06

View Document

16/05/2216 May 2022 Termination of appointment of Brian Langford as a director on 2021-11-05

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Julia Ann Langford as a director on 2021-11-05

View Document

12/05/2212 May 2022 Termination of appointment of Sheila Brown as a director on 2021-11-06

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

20/11/1920 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ALAN BROWN

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS SHEILA BROWN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE COPE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS RUTH YOUD

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS MURIEL GRAY

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COPE

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET WHIPPY / 14/05/2016

View Document

17/05/1617 May 2016 SAIL ADDRESS CHANGED FROM: C/O LANCE BASSETT 1 STONE HOUSE CLOSE KINGSTON BAGPUIZE ABINGDON OXFORD OX13 5BP UNITED KINGDOM

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID NORMAN JONES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR LANCE BASSETT

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALFRED BRIGHT

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN LANGFORD / 21/05/2013

View Document

21/05/1321 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1319 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/02/128 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY

View Document

11/02/1111 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHIPPY / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE GERALD BASSETT / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COPE / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARTIN GRAY / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN LANGFORD / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE COPE / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA JONES / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN LANGFORD / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WHIPPY / 14/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED NICHOLAS BRIGHT / 14/05/2010

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED BRIGHT / 30/05/2009

View Document

12/02/0912 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DAVID JOHN WHIPPY

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DIANA JONES

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ROBERT COPE

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED IRENE COPE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/05/08; CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUBBARD

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BATTS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANN BATTS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED BRAIN LANGFORD

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JULIA ANN LANGFORD

View Document

05/03/085 March 2008 DIRECTOR APPOINTED LANCE GERALD BASSETT

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER DAISLEY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR GLENNIS DAISLEY

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY YOUD

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 14 DEREHAMS LANE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RH

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; CHANGE OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ADOPT MEM AND ARTS 03/02/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: C/O HOCKLEY WRIGHT AND CO KINGS HOUSE 7 KINGS ROAD FLEET HAMPSHIRE GU13 9AA

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ADOPT MEM AND ARTS 02/03/99

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 COMPANY NAME CHANGED EASISTONE LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/05/9814 May 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