ALLISON SHARPE & ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
05/11/195 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/10/1929 October 2019 | APPLICATION FOR STRIKING-OFF |
23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
30/06/1730 June 2017 | SECRETARY APPOINTED MRS ALLISON SHARPE |
30/06/1730 June 2017 | APPOINTMENT TERMINATED, SECRETARY PATRICIA APPLEFORD |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON SHARPE / 30/06/2017 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM CHAMBERLAIN HOUSE 10-12 HIGH STREET BAGSHOT SURREY GU19 5AE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/10/1431 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 46 MILL LANE, POULSHOT, DEVIZES WILTSHIRE SN10 1SA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/10/1119 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1018 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLISON SHARPE / 30/10/2009 |
30/10/0930 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0817 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0731 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | NC INC ALREADY ADJUSTED 26/02/07 |
30/03/0730 March 2007 | £ NC 1000/1500 20/02/0 |
30/10/0630 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 13 STOCKWELL DRIVE, MANGOTSFIELD BRISTOL AVON BS16 9DN |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0411 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
24/10/0324 October 2003 | S366A DISP HOLDING AGM 17/10/03 |
23/10/0323 October 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/0317 October 2003 | SECRETARY RESIGNED |
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