JOHN SHARP MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
02/03/252 March 2025 | Application to strike the company off the register |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
23/01/2323 January 2023 | Termination of appointment of John Bradshaw Sharp as a director on 2022-07-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Appointment of Mrs Katherine Ann Fleming as a director on 2022-12-01 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 49 SPEAKMAN WAY PRESCOT L34 5ND ENGLAND |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW SHARP / 12/07/2019 |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW SHARP / 12/07/2019 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/04/1821 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 28 KENNETH CLOSE PRESCOT L34 5NH ENGLAND |
05/08/175 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 4 BRENTWOOD CLOSE ECCLESTON ST. HELENS MERSEYSIDE WA10 5NR |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/04/162 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
13/01/1613 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 08/11/2015 |
13/01/1613 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 08/11/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/11/158 November 2015 | REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 4 CHURCH VIEW LAWLEY VILLAGE TELFORD SHROPSHIRE TF4 2SA ENGLAND |
01/05/151 May 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
15/03/1515 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 14/03/2015 |
15/03/1515 March 2015 | REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 8 ROTHBURY PLACE LYTHAM ST. ANNES LANCASHIRE FY8 4TL |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/02/149 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/12/1329 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 14/12/2013 |
29/12/1329 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 14/12/2013 |
29/12/1329 December 2013 | REGISTERED OFFICE CHANGED ON 29/12/2013 FROM 18 RUTLAND COURT ANSDELL LYTHAM ST. ANNES LANCASHIRE FY8 4ED ENGLAND |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
12/03/1112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 20/11/2010 |
28/02/1128 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
28/02/1128 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 20/11/2010 |
21/11/1021 November 2010 | REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 4 MILLERS CLOSE CYPRESS POINT LYTHAM ST ANNES LANCASHIRE FY8 4UJ |
20/03/1020 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 18/02/2010 |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/01/0910 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/02/077 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 104 HEADROOMGATE ROAD ST ANNES LANCASHIRE FY8 3BG |
26/07/0626 July 2006 | SECRETARY'S PARTICULARS CHANGED |
26/07/0626 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/03/0521 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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