- Company Overview for SHARRARD HOLDINGS LIMITED (12609111)
- Filing history for SHARRARD HOLDINGS LIMITED (12609111)
- People for SHARRARD HOLDINGS LIMITED (12609111)
- Charges for SHARRARD HOLDINGS LIMITED (12609111)
- More for SHARRARD HOLDINGS LIMITED (12609111)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
26 Nov 2024 | PSC04 | Change of details for Mr Andrew Drabble as a person with significant control on 25 November 2024 | |
26 Nov 2024 | PSC07 | Cessation of Nicola Hukins as a person with significant control on 25 November 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Nicola Hukins as a director on 25 November 2024 | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
09 Feb 2024 | MR01 | Registration of charge 126091110001, created on 9 February 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
25 May 2023 | AD01 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB England to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 25 May 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|