SHARED PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-21 |
22/07/2422 July 2024 | Liquidators' statement of receipts and payments to 2024-05-21 |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
30/05/2330 May 2023 | Declaration of solvency |
30/05/2330 May 2023 | Registered office address changed from 78 Church Street Bilston West Midlands WV14 0AX to 8th Floor One Temple Row Birmingham B2 5LG on 2023-05-30 |
30/05/2330 May 2023 | Appointment of a voluntary liquidator |
23/11/2223 November 2022 | Satisfaction of charge 9 in full |
23/11/2223 November 2022 | Satisfaction of charge 3 in full |
23/11/2223 November 2022 | Satisfaction of charge 1 in full |
23/11/2223 November 2022 | Satisfaction of charge 7 in full |
23/11/2223 November 2022 | Satisfaction of charge 6 in full |
23/11/2223 November 2022 | Satisfaction of charge 5 in full |
23/11/2223 November 2022 | Satisfaction of charge 8 in full |
23/11/2223 November 2022 | Satisfaction of charge 4 in full |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-27 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/06/1515 June 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
13/06/1313 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | FULL ACCOUNTS MADE UP TO 30/04/12 |
26/01/1326 January 2013 | PREVEXT FROM 31/03/2012 TO 30/04/2012 |
10/01/1310 January 2013 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
21/05/1221 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
20/01/1220 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
11/07/1111 July 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAMRAJ SINGH SANGHA / 08/07/2011 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, SECRETARY RAJKARAN SANGHA |
18/01/1118 January 2011 | SECRETARY APPOINTED MR SUKHDEV SINGH BAHIA |
13/08/1013 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PALWINDER SINGH SANGHA / 27/04/2010 |
25/06/1025 June 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJKARAN SANGHA / 27/04/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/08/0816 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
02/06/082 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/12/077 December 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0419 July 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0411 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/028 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0210 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
10/07/0210 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/06/0216 June 2002 | RETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
02/05/022 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
30/04/0230 April 2002 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0120 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
08/05/008 May 2000 | DIRECTOR RESIGNED |
08/05/008 May 2000 | SECRETARY RESIGNED |
27/04/0027 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHARED PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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