THE SHARE FOUNDATION

Company Documents

DateDescription
04/01/254 January 2025 Appointment of Ms. Karen Lorraine Gillie as a director on 2024-10-01

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/08/195 August 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8PB

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES HOUGH WALKER

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DAVID REDVERS OLDHAM

View Document

13/08/1813 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOWNIE

View Document

10/08/1510 August 2015 01/08/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 01/08/14 NO MEMBER LIST

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MATTHEW DAVID DOWNIE

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA SHANE ROYLE / 19/10/2013

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA SHANE ROYLE / 19/10/2013

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 19/10/2013

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 01/08/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ UNITED KINGDOM

View Document

10/08/1210 August 2012 01/08/12 NO MEMBER LIST

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM ASHFIELD HOUSE ST LEONARDS TRING HERTFORDSHIRE HP23 6NP

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 01/08/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/09/1026 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT

View Document

16/08/1016 August 2010 01/08/10 NO MEMBER LIST

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD REEVE / 01/08/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH KELLY / 01/08/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KNIGHT / 01/08/2010

View Document

18/12/0918 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN OLDHAM / 22/09/2009

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED RUTH KELLY

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 01/08/08

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 01/08/07

View Document

19/08/0719 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: PARKS FARM SUDELEY WINCHCOMBE CHELTENHAM GLOUCESTERSHIRE GL54 5JB

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 ANNUAL RETURN MADE UP TO 01/08/06

View Document

05/07/065 July 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 ANNUAL RETURN MADE UP TO 01/08/05

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 ANNUAL RETURN MADE UP TO 01/08/04

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: OXFORD HOUSE OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP21 8SZ

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 01/08/03

View Document

01/08/021 August 2002 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