SHARNBROOK DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | Application to strike the company off the register |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Satisfaction of charge 092198750003 in full |
30/11/2330 November 2023 | Satisfaction of charge 092198750001 in full |
30/11/2330 November 2023 | Satisfaction of charge 092198750002 in full |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-09-29 |
19/07/2319 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 092198750002 |
19/07/2319 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 092198750003 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
27/07/2127 July 2021 | Registration of charge 092198750003, created on 2021-07-15 |
19/07/2119 July 2021 | Registration of charge 092198750002, created on 2021-07-15 |
14/06/2114 June 2021 | Registered office address changed from 1 2nd Floor, One Hobbs House Bessborough Road Harrow HA1 3EX England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2021-06-14 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092198750001 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 30/01/2018 |
21/09/1821 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARPE INVESTMENTS LTD |
24/08/1824 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR JASON MAYNARD SOBEY |
08/02/188 February 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 2 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAVNA PATEL / 06/07/2017 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
14/06/1614 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
23/10/1523 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/09/1416 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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