Dare 2 Share Ltd was registered on 18 January 2005 and has its registered office in Bolton. The companies directors are Daniel-sam, Priscilla Ruth Debohun, Daniel Sam, Johnson, Manoehoetot, Dick Raymond.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL SAM, Johnson | 07 September 2006 | - | 1 |
MANOEHOETOT, Dick Raymond | 07 September 2006 | 11 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIEL-SAM, Priscilla Ruth Debohun | 11 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 20 March 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 13 October 2017 | |
MR01 - N/A | 10 July 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 30 October 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 27 October 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 30 October 2011 | |
AR01 - Annual Return | 09 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP03 - Appointment of secretary | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 05 December 2007 | |
363a - Annual Return | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
287 - Change in situation or address of Registered Office | 15 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
AA - Annual Accounts | 17 February 2006 | |
363a - Annual Return | 08 February 2006 | |
NEWINC - New incorporation documents | 18 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2017 | Fully Satisfied |
N/A |
Deed of charge | 12 January 2007 | Outstanding |
N/A |