(CS01) Confirmation statement with updates 2024-02-22
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-02-22
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-22
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-02-22
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2019-09-29 to 2019-09-28
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-22
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-22
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2017-04-05 (was 2017-09-30).
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-10-04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-05
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-02-22
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-22
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-22: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-05
filed on: 5th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-22
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-05
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-22
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-24: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-05
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-22
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-05
filed on: 12th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-22
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-03-05
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-04-05
filed on: 21st, December 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-02-11: 2.00 GBP
filed on: 1st, March 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-03-01
filed on: 1st, March 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2012-02-28 to 2011-04-05
filed on: 1st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Natwest Bank Chambers 67 Market Street Dalton-in-Furness Cumbria LA15 8DL United Kingdom on 2011-03-01
filed on: 1st, March 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sharples stephensons estate agents LTDcertificate issued on 28/02/11
filed on: 28th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-02-15
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-22
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|