Advanced company searchLink opens in new window

G.E. SHARPE & COMPANY

Company number 02388657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
03 Jun 2024 PSC07 Cessation of Anne Elizabeth Fixter as a person with significant control on 23 January 2024
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of Peter Graham Bailey as a director on 22 July 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
25 Apr 2017 AD01 Registered office address changed from The Old Dairy the Brewerstreet Dairy Bus Park Brewer Street Bletchingley Surrey RH1 4QP to 5B Valley Industries Cuckoo Lane Tonbridge Kent TN11 0AG on 25 April 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 CH01 Director's details changed for Mr Michael John Fixter on 1 April 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014