Advanced company searchLink opens in new window

HAROLD SHARP LIMITED

Company number 08505271

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2021
08 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/10/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 40
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name changed 18/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 TM01 Termination of appointment of Anthony John Lane as a director on 18 August 2017
18 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
25 Jul 2017 SH06 Cancellation of shares. Statement of capital on 8 June 2017
  • GBP 50