SHARRONDEANE PROPERTIES LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-15 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Accounts type total exemption full. 2022-08-08 View Report
Accounts. Change account reference date company previous shortened. 2022-08-08 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Persons with significant control. Change date: 2021-07-19. Psc name: Mr Deane Gregory Arslanian. 2021-10-19 View Report
Officers. Change date: 2021-07-19. Officer name: Mr Deane Gregory Arslanian. 2021-10-19 View Report
Officers. Officer name: Mr Deane Gregory Arslanian. Change date: 2021-07-19. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Gazette. Gazette filings brought up to date. 2020-12-09 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Address. Old address: 286-288 Breck Road Everton Liverpool Merseyside L5 6QB. Change date: 2020-12-02. New address: 173 College Road Liverpool L23 3AT. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Accounts. Accounts type micro entity. 2019-06-30 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type total exemption full. 2017-12-04 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type total exemption small. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type total exemption small. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Address. New address: 286-288 Breck Road Everton Liverpool Merseyside L5 6QB. Change date: 2014-10-28. Old address: Unit 1 Deltic Way Knowsley Industrial Estate Kirkby Merseyside L33 7BA. 2014-10-28 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type total exemption small. 2013-06-17 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Officers. Officer name: Sharron Stockton. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Address. Old address: Clievelands Small Lane Aughton Lancashire L39 7HH. Change date: 2012-04-27. 2012-04-27 View Report
Officers. Change date: 2012-01-01. Officer name: Christopher James Bolan. 2012-04-27 View Report
Officers. Change date: 2012-04-27. Officer name: Sharron Stockton. 2012-04-27 View Report
Accounts. Accounts type dormant. 2012-02-03 View Report
Accounts. Accounts type dormant. 2011-06-08 View Report
Accounts. Accounts type dormant. 2010-11-30 View Report
Annual return. With made up date. 2010-11-30 View Report
Annual return. With made up date. 2010-11-30 View Report
Officers. Officer name: Christopher James Bolan. Change date: 2008-10-12. 2010-11-30 View Report
Officers. Officer name: Sharron Stockton. Change date: 2008-10-12. 2010-11-30 View Report
Address. Change date: 2010-11-30. Old address: 282-284 Breck Road Everton Liverpool L5 6QB. 2010-11-30 View Report
Restoration. Administrative restoration company. 2010-11-29 View Report
Gazette. Gazette dissolved compulsary. 2010-04-27 View Report
Gazette. Gazette notice compulsary. 2010-01-12 View Report
Accounts. Accounts type dormant. 2009-08-03 View Report
Annual return. Legacy. 2009-06-02 View Report