Advanced company searchLink opens in new window

SHARROW BAY PROPERTIES LIMITED

Company number 08010364

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)
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