SHARPE & FISHER (PROPERTIES) LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH GRIMASON / 13/10/2016

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

13/10/1413 October 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JOHN PETER CARTER

View Document

09/06/149 June 2014 CORPORATE SECRETARY APPOINTED TPG MANAGEMENT SERVICES LIMITED

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT

View Document

01/05/141 May 2014 ORDER OF COURT TO STAY WINDING UP

View Document

29/04/1429 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2013

View Document

03/04/133 April 2013 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

03/04/133 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/04/133 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

19/12/1219 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

21/12/1121 December 2011 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM LODGE WAY HOUSE HARLESTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7UG

View Document

21/12/1121 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1121 December 2011 DECLARATION OF SOLVENCY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEECH

View Document

05/10/115 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: GLOUCESTER ROAD CHELTENHAM GLOS GL51 8PR

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/12/9430 December 1994

View Document

30/12/9430 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 Full accounts made up to 1992-12-31

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992

View Document

06/07/926 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/07/926 July 1992 Full accounts made up to 1991-12-31

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: 29 IMPERIAL SQUARE CHELTENHAM GLOS GL50 1Q2

View Document

11/12/9011 December 1990

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990

View Document

04/10/904 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 Full accounts made up to 1987-12-31

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/10/876 October 1987 Full accounts made up to 1986-12-31

View Document

06/10/876 October 1987

View Document

06/10/876 October 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: GLOUCESTER ROAD, CHELTENHAM, GL51. 8PT. GLOS

View Document

16/09/8716 September 1987

View Document

16/09/8716 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 Certificate of change of name

View Document

04/08/874 August 1987 COMPANY NAME CHANGED SHARPE & FISHER (BUILDERS MERCHA NTS) LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

04/08/874 August 1987 Certificate of change of name

View Document

10/10/8610 October 1986 Full accounts made up to 1985-12-31

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/10/8610 October 1986

View Document

10/10/8610 October 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

29/08/8629 August 1986

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

17/05/8617 May 1986

View Document

11/07/8311 July 1983 ANNUAL RETURN MADE UP TO 12/05/83

View Document

22/08/7722 August 1977 ANNUAL RETURN MADE UP TO 13/05/77

View Document

31/12/7531 December 1975 ANNUAL RETURN MADE UP TO 16/05/75

View Document


More Company Information
Recently Viewed
  • HAYDN CLEANING LTD


  • 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