SHAROB CARE PROPERTY MANAGEMENT LIMITED

Unit 2 - Arco2 House Boundary Road Unit 2 - Arco2 House Boundary Road, Bodmin, PL31 2RX, England
StatusACTIVE
Company No.09299306
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

SHAROB CARE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 09299306. It was incorporated 9 years, 6 months, 10 days ago, on 06 November 2014. The company address is Unit 2 - Arco2 House Boundary Road Unit 2 - Arco2 House Boundary Road, Bodmin, PL31 2RX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharon Marie Shelley

Change date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr David Andrew Shelley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-06

Officer name: Mrs Sharon Marie Shelley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 09 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-09

Psc name: David Andrew Shelley

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Marie Shelley

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Shelley

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mrs Sharon Marie Shelley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

New address: Unit 2 - Arco2 House Boundary Road Dunmere Bodmin PL31 2RX

Old address: Unit 1 - Arco 2 Boundary Road Dunmere Bodmin Cornwall PL31 2RX England

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Unit 1 - Arco 2 Boundary Road Dunmere Bodmin Cornwall PL31 2RX

Old address: Caprera 61 Truro Road St. Austell Cornwall PL25 5JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Mr David Andrew Shelley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Shelley

Appointment date: 2016-11-17

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-09

Capital : 100 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092993060001

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 092993060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092993060003

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-14

Charge number: 092993060004

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSON GOULD DESIGN LIMITED

36 CARISBROOKE ROAD,NEWPORT,PO30 1BW

Number:06231302
Status:ACTIVE
Category:Private Limited Company

ANGLO FRENCH PLANT HIRE LTD

BRADSHAW COTTAGE,MALTON,YO17 8HX

Number:11494044
Status:ACTIVE
Category:Private Limited Company

AUBURN 4 LIMITED

THIRD FLOOR,LONDON,EC2R 7AF

Number:08878248
Status:ACTIVE
Category:Private Limited Company

PATIENCE SMITH LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11915785
Status:ACTIVE
Category:Private Limited Company

REAR OF 451 LIMITED

165 ROLFE STREET,SMETHWICK,B66 2AU

Number:07538333
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S VIEW (TAUNTON) MANAGEMENT LIMITED

1ST FLOOR 1 CHARTFELD HOUSE,TAUNTON,TA1 4AS

Number:05236771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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