- Company Overview for SHARROW BAY PROPERTIES LIMITED (08010364)
- Filing history for SHARROW BAY PROPERTIES LIMITED (08010364)
- People for SHARROW BAY PROPERTIES LIMITED (08010364)
- Charges for SHARROW BAY PROPERTIES LIMITED (08010364)
- Insolvency for SHARROW BAY PROPERTIES LIMITED (08010364)
- More for SHARROW BAY PROPERTIES LIMITED (08010364)
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) |
---|---|---|---|
09 Apr 2024 | WU07 | Progress report in a winding up by the court | |
20 Feb 2023 | AD01 | Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to 1st Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 20 February 2023 | |
20 Feb 2023 | WU04 | Appointment of a liquidator | |
15 Sep 2022 | COCOMP | Order of court to wind up | |
10 May 2022 | AD01 | Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 5th Floor 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane Carter Lane London EC4V 5EQ on 4 May 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
04 Oct 2021 | PSC01 | Notification of Andrew Davis as a person with significant control on 27 September 2021 | |
04 Oct 2021 | PSC07 | Cessation of Sharrow Bay Property Holdings Limited as a person with significant control on 27 September 2021 | |
04 Oct 2021 | MR04 | Satisfaction of charge 080103640002 in full | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 May 2020 | AD01 | Registered office address changed from 10 st Bride Street 5th Floor 10 st. Bride Street London EC4A 4AD England to 5th Floor 10 st. Bride Street London EC4A 4AD on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from Knights Quarter 14 st Johns Lane London EC1M 4AJ to 10 st Bride Street 5th Floor 10 st. Bride Street London EC4A 4AD on 7 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Andrew Davis on 29 March 2019 | |
05 May 2020 | CH01 | Director's details changed for Mr Andrew Davis on 5 April 2019 | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Nov 2018 | MR01 | Registration of charge 080103640002, created on 26 November 2018 | |
26 Sep 2018 | AA01 | Current accounting period extended from 28 September 2018 to 31 December 2018 | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |