SHARP YOUNG AND PEARCE LLP

Company Documents

DateDescription
11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 13/04/15

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER ROGER CALVERT

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER RC NO 8 LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, LLP MEMBER KERRY ELLIOTT

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 13/04/14

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD DAVID BATES / 01/08/2013

View Document

27/06/1327 June 2013 ANNUAL RETURN MADE UP TO 13/04/13

View Document

27/06/1327 June 2013 LLP MEMBER APPOINTED MRS KERRY LOUISE ELLIOTT

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, LLP MEMBER S & P NO 10 LIMITED

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 5 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 8 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 7 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 2 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 3 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 9 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 6 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 4 LIMITED / 01/11/2012

View Document

18/04/1318 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / S & P NO 1 LIMITED / 01/11/2012

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

23/08/1223 August 2012 ANNUAL RETURN MADE UP TO 13/04/12

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, LLP MEMBER ELISABETH HALLS

View Document

22/08/1222 August 2012 CORPORATE LLP MEMBER APPOINTED S & P NO 7 LIMITED

View Document

22/08/1222 August 2012 CORPORATE LLP MEMBER APPOINTED S & P NO 9 LIMITED

View Document

22/08/1222 August 2012 CORPORATE LLP MEMBER APPOINTED S & P NO 10 LIMITED

View Document

22/08/1222 August 2012 CORPORATE LLP MEMBER APPOINTED S & P NO 8 LIMITED

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

23/07/1223 July 2012 LLP MEMBER APPOINTED ELISABETH NORA HALLS

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED MR DUNCAN JOHN VINCENT GODFREY

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED TONY PETER WILKINSON

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED RICHARD DAVID BATES

View Document

01/05/121 May 2012 LLP MEMBER APPOINTED MR ROGER CALVERT

View Document

02/09/112 September 2011 COMPANY NAME CHANGED SHARP & PARTNERS LLP CERTIFICATE ISSUED ON 02/09/11

View Document

13/04/1113 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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