- Company Overview for HAROLD SHARP LIMITED (08505271)
- Filing history for HAROLD SHARP LIMITED (08505271)
- People for HAROLD SHARP LIMITED (08505271)
- Charges for HAROLD SHARP LIMITED (08505271)
- More for HAROLD SHARP LIMITED (08505271)
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) |
---|---|---|---|
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
25 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Peter Dominic Brassington as a director | |
17 Nov 2021 | AP01 |
Appointment of Mr Peter Dominic Brassington as a director on 17 November 2021
|
|
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | SH02 | Sub-division of shares on 26 October 2021 | |
03 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 October 2021
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
21 Feb 2019 | CH01 | Director's details changed for Mr Christopher Arthur Wrighton on 7 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Richard Matthew Evans on 7 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mrs Heather Ruth Cunningham on 7 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Andrew Charles Copping on 7 February 2019 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
17 Jan 2018 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 17 January 2018 | |
01 Sep 2017 | SH08 | Change of share class name or designation | |
01 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | TM01 | Termination of appointment of Anthony John Lane as a director on 18 August 2017 | |
18 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2017
|