SHARMONT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | DISS40 (DISS40(SOAD)) |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
29/09/2029 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/09/2018 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER SHIELDS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/08/1414 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/12/1110 December 2011 | DISS40 (DISS40(SOAD)) |
07/12/117 December 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
18/11/1118 November 2011 | FIRST GAZETTE |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/10/1021 October 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/03/1025 March 2010 | Annual return made up to 18 July 2009 with full list of shareholders |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES MC CONVILLE |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 194 SEACON ROAD BALLYMONEY CO ANTRIM BT53 6PZ |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES MC CONVILLE |
20/07/0920 July 2009 | 30/06/08 ANNUAL ACCTS |
15/07/0915 July 2009 | PARS RE MORTAGE |
22/04/0922 April 2009 | 30/06/07 ANNUAL ACCTS |
01/04/091 April 2009 | 18/07/08 ANNUAL RETURN FORM |
01/04/091 April 2009 | 18/07/07 ANNUAL RETURN FORM |
14/12/0714 December 2007 | CHANGE OF ARD |
17/07/0717 July 2007 | CHANGE IN SIT REG ADD |
02/05/072 May 2007 | CHANGE OF DIRS/SEC |
02/05/072 May 2007 | CHANGE OF DIRS/SEC |
30/04/0730 April 2007 | PARS RE MORTAGE |
18/04/0718 April 2007 | CHANGE IN SIT REG ADD |
18/04/0718 April 2007 | CHANGE OF DIRS/SEC |
18/04/0718 April 2007 | CHANGE OF DIRS/SEC |
18/07/0618 July 2006 | 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