JOHN SHARP MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

02/03/252 March 2025 Application to strike the company off the register

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of John Bradshaw Sharp as a director on 2022-07-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Appointment of Mrs Katherine Ann Fleming as a director on 2022-12-01

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 49 SPEAKMAN WAY PRESCOT L34 5ND ENGLAND

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW SHARP / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADSHAW SHARP / 12/07/2019

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 28 KENNETH CLOSE PRESCOT L34 5NH ENGLAND

View Document

05/08/175 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 4 BRENTWOOD CLOSE ECCLESTON ST. HELENS MERSEYSIDE WA10 5NR

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/04/162 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 08/11/2015

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 08/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 4 CHURCH VIEW LAWLEY VILLAGE TELFORD SHROPSHIRE TF4 2SA ENGLAND

View Document

01/05/151 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 14/03/2015

View Document

15/03/1515 March 2015 REGISTERED OFFICE CHANGED ON 15/03/2015 FROM 8 ROTHBURY PLACE LYTHAM ST. ANNES LANCASHIRE FY8 4TL

View Document

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 14/12/2013

View Document

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 14/12/2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM 18 RUTLAND COURT ANSDELL LYTHAM ST. ANNES LANCASHIRE FY8 4ED ENGLAND

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/03/1112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 20/11/2010

View Document

28/02/1128 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SHARP / 20/11/2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 4 MILLERS CLOSE CYPRESS POINT LYTHAM ST ANNES LANCASHIRE FY8 4UJ

View Document

20/03/1020 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADSHAW SHARP / 18/02/2010

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 104 HEADROOMGATE ROAD ST ANNES LANCASHIRE FY8 3BG

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 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