SHARP MANAGEMENT LTD

Company Documents

DateDescription
27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA GERALDINE MCCAIG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
MERIDEN HOUSE
6 GREAT CORNBOW
HALESOWEN
WEST MIDLANDS
B63 3AB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY NORMA BLAKEMORE

View Document

26/03/1426 March 2014 SECRETARY APPOINTED FIONA GERALDINE MCCAIG

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED FIONA GERALDINE MCCAIG

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELUIS OOSTHUIZEN

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD BLAKEMORE

View Document

26/07/1326 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHARLES BLAKEMORE / 01/10/2009

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELUIS JACOBUS OOSTHUIZEN / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: LANGLEY HOUSE LANGLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV4 4XX

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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