SHARE LIMITED

201 Deansgate Deansgate, Manchester, M3 3NW, England
StatusACTIVE
Company No.02966283
CategoryPrivate Limited Company
Incorporated08 Sep 1994
Age29 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

SHARE LIMITED is an active private limited company with number 02966283. It was incorporated 29 years, 8 months, 8 days ago, on 08 September 1994. The company address is 201 Deansgate Deansgate, Manchester, M3 3NW, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Byard

Appointment date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2024

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mr Richard Simon Wilson

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Michael Bicknell

Termination date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Simon Wilson

Change date: 2023-02-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-08

Capital : 0.05 GBP

Documents

View document PDF

Legacy

Date: 08 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/22

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mr Barry Michael Bicknell

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Michael David Birkett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

New address: 201 Deansgate Deansgate Manchester M3 3NW

Old address: Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Sep 2021

Category: Address

Type: AD02

New address: 1 the Embankment Leeds LS1 4DW

Old address: Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giles Pemberton

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Stone

Termination date: 2020-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antler Holdco Limited

Cessation date: 2020-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Interactive Investor Services Limited

Notification date: 2020-07-24

Documents

View document PDF

Re registration memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 20 Jul 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 20 Jul 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Court order

Date: 16 Jul 2020

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Antler Holdco Limited

Notification date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Gavin David Redvers Oldham

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-07

Officer name: Mr Richard Simon Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ian Tolkien

Termination date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Gareth Vaughan Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Eva Ecsery

Termination date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin David Redvers Oldham

Termination date: 2020-07-08

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-26

Capital : 753,983.625 GBP

Documents

View document PDF

Memorandum articles

Date: 15 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-08

Psc name: Gavin David Redvers Oldham

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-12

Officer name: Mr Giles Pemberton

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Anne Pierssene

Termination date: 2017-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Resolution

Date: 20 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Gareth Vaughan Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Birkett

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Jacomb

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Wallace

Documents

View document PDF

Resolution

Date: 25 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 21 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Eva Ecsery

Documents

View document PDF

Resolution

Date: 22 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 28 Sep 2010

Action Date: 17 Sep 2010

Category: Capital

Type: SH07

Capital figure: 718,261.67

Date: 2010-09-17

Capital currency: GBP

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 17 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 02 Jun 2010

Category: Capital

Type: SH01

Capital : 803,536.97 GBP

Date: 2010-06-02

Documents

View document PDF

Capital allotment shares

Date: 20 May 2010

Action Date: 10 May 2010

Category: Capital

Type: SH01

Capital : 803,425.47 GBP

Date: 2010-05-10

Documents

View document PDF

Resolution

Date: 14 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2010

Action Date: 08 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-08

Capital : 803,411.47 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Barbara Anne Pierssene

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Paul Wallace

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Tolkien

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard William Stone

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin David Redvers Oldham

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Sir Martin Jacomb

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2009

Action Date: 10 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-10

Capital : 803,055.47 GBP

Documents

View document PDF

Resolution

Date: 16 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

BLUMSTONE LLP

262 BEDFONT LANE,FELTHAM,TW14 9NU

Number:OC393725
Status:ACTIVE
Category:Limited Liability Partnership

GRAIG ENVIRONMENTAL RECYCLING SERVICES LIMITED

UNIT 2B MARITIME INDUSTRIAL,PONTYPRIDD,CF37 1NY

Number:03668881
Status:ACTIVE
Category:Private Limited Company

PIWELELE LTD

26 FALMOUTH ROAD,LEICESTER,LE5 4WH

Number:11398342
Status:ACTIVE
Category:Private Limited Company

POPLAR SERVICES (PRINTERS) LIMITED

POPLAR HOUSE JACKSON STREET,MERSEYSIDE,WA9 3AP

Number:03566713
Status:ACTIVE
Category:Private Limited Company

ROBERTS COUNTRY VEHICLES (NATIONWIDE) LIMITED

CHAVEREYS MALL HOUSE,FAVERSHAM,ME13 8JL

Number:05968966
Status:ACTIVE
Category:Private Limited Company

STRATEGIES FOR HEALTH LTD

2ND FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:07545842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source