SHARPE PRITCHARD LLP

Company Documents

DateDescription
10/06/2510 June 2025 Member's details changed for William Alastair Lewis on 2025-06-10

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Ms Rachel Louise Murray-Smith as a member on 2024-04-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Luca Colin Ricciardiello as a member on 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Member's details changed for Luca Colin Ricciardiello on 2024-03-22

View Document

22/03/2422 March 2024 Member's details changed for Mr Justin Gordon Mendelle on 2024-03-22

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Mari Elisabeth Roberts as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Sally Pendrell Stock as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Bernadette Celeste Hillman as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Emyr Rhys Thomas as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Raechel Slattery as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of David John Alexander Owens as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Catherine Elizabeth Newman as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Rachel Louise Murray-Smith as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Gemma Duncan as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Aidan John Parker Dickinson as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Jane Sheila Francoise Crees as a member on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Julie Bann as a member on 2023-07-31

View Document

13/07/2313 July 2023 Termination of appointment of William Maxwell Hunt Rose as a member on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Appointment of Miss Raechel Slattery as a member on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

03/08/213 August 2021 Termination of appointment of Paul David O'sullivan as a member on 2021-03-31

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

21/10/2021 October 2020 LLP MEMBER APPOINTED MRS RACHEL LOUISE MURRAY-SMITH

View Document

11/06/2011 June 2020 LLP MEMBER APPOINTED MS BERNADETTE CELESTE HILLMAN

View Document

15/05/2015 May 2020 LLP MEMBER APPOINTED MS JULIE BANN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, LLP MEMBER BRIAN HURWITZ

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, LLP MEMBER JOHN SHARLAND

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ROSEMARY SUNTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, LLP MEMBER DENISE STEPHENSON

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GARETH OLDALE

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MR STEPHEN GUMMER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER TREVOR GRIFFITHS

View Document

08/01/198 January 2019 LLP MEMBER APPOINTED MR DAVID JOHN ALEXANDER OWENS

View Document

08/01/198 January 2019 LLP MEMBER APPOINTED MS MARI ELISABETH ROBERTS

View Document

08/01/198 January 2019 LLP MEMBER APPOINTED MR WILLIAM MAXWELL HUNT ROSE

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM PO BOX WC1X 0BJ 10-16 ELM STREET ELM YARD 10-16 ELM STREET LONDON WC1X 0BJ UNITED KINGDOM

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, LLP MEMBER KEITH SIMKINS

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM ELM YARD 13-16 ELM STREET LONDON WC1X 0BJ

View Document

15/06/1815 June 2018 LLP MEMBER APPOINTED MR AIDAN JOHN PARKER DICKINSON

View Document

15/06/1815 June 2018 LLP MEMBER APPOINTED MR PETER ANDREW COLLINS

View Document

15/06/1815 June 2018 LLP MEMBER APPOINTED MRS GEMMA DUNCAN

View Document

15/06/1815 June 2018 LLP MEMBER APPOINTED MISS GEMMA KAREN TOWNLEY

View Document

03/05/183 May 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/05/183 May 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/01/182 January 2018 31/03/17 SMALL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM ELIZABETH HOUSE 4-7 FULWOOD PLACE LONDON WC1V 6HG

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MRS CATHERINE ELIZABETH NEWMAN

View Document

10/04/1710 April 2017 LLP MEMBER APPOINTED MISS JANE SHEILA FRANCOISE CREES

View Document

10/04/1710 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ASHLEY JOHN BADCOCK / 30/03/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY BADCOCK

View Document

05/01/175 January 2017 31/03/16 SMALL

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 20/09/15

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 ANNUAL RETURN MADE UP TO 20/09/14

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JEREMY BARNECUTT

View Document

04/04/144 April 2014 LLP MEMBER APPOINTED MR EMYR RHYS THOMAS

View Document

27/03/1427 March 2014 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 ANNUAL RETURN MADE UP TO 20/09/13

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3786500001

View Document

01/10/131 October 2013 PREVSHO FROM 31/03/2014 TO 30/09/2013

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MISS DENISE ELIZABETH STEPHENSON

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MR KEITH WILLIAM SIMKINS

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MR BRIAN ERROL HURWITZ

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MRS ROSEMARY ANNE SUNTER

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MR GARETH IAN OLDALE

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MS ANNIE ELIZABETH MOY

View Document

06/09/136 September 2013 LLP MEMBER APPOINTED MISS SALLY PENDRELL STOCK

View Document

22/08/1322 August 2013 LLP MEMBER APPOINTED MR JUSTIN GORDON MENDELLE

View Document

22/08/1322 August 2013 LLP MEMBER APPOINTED MR TIMOTHY JOHN FARR

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MR PAUL DAVID O'SULLIVAN

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MR JOHN ANTHONY SHARLAND

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MRS JULIA GERALDINE RUDIN

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MR ASHLEY JOHN BADCOCK

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MISS ROSEANNE SERRELLI

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MISS NICOLA ANNE SUMNER

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MR JEREMY NICHOLAS BARNECUTT

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MISS JOANNAH EDITH PICKERING

View Document

13/08/1313 August 2013 LLP MEMBER APPOINTED MR TREVOR SHAUN GRIFFITHS

View Document

12/10/1212 October 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

20/09/1220 September 2012 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