G M SHARP LANDSCAPES LTD

Company Documents

DateDescription
01/10/251 October 2025 NewStatement of affairs

View Document

01/10/251 October 2025 NewResolutions

View Document

01/10/251 October 2025 NewRegistered office address changed from 27 Brockley Road Elsworth Cambridge CB23 4JS England to Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of a voluntary liquidator

View Document

01/08/251 August 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-07-22

View Document

16/07/2516 July 2025 Withdrawal of a person with significant control statement on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Mr Joanathan Sharp as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 Notification of Joanathan Sharp as a person with significant control on 2025-07-15

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/11/2430 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

26/07/2426 July 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from 17 Bunbury Road Bury St. Edmunds IP32 6HU England to 27 Brockley Road Elsworth Cambridge CB23 4JS on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/12/2118 December 2021 Registered office address changed from Thistledown Low Green Little Whelnetham Bury St Edmunds Suffolk IP30 0DR to 17 Bunbury Road Bury St. Edmunds IP32 6HU on 2021-12-18

View Document

18/12/2118 December 2021 Termination of appointment of Malcolm John Fincham - Jacques as a secretary on 2021-12-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 COMPANY NAME CHANGED CENTRAVERSE PROJECTS LIMITED CERTIFICATE ISSUED ON 05/01/16

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR MALCOLM JOHN FINCHAM - JACQUES

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JONATHAN GRAHAM SHARP

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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