(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Summer Cottage 1 Summer Lane Sheffield S17 4AJ England on Fri, 7th Jan 2022 to The Long Barn Barlow Lees Lane Dronfield Derbyshire S18 7UR
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Dec 2021 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 128B Abbey Lane Sheffield South Yorkshire S8 0BQ England on Thu, 19th Aug 2021 to Summer Cottage 1 Summer Lane Sheffield S17 4AJ
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Jul 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Aug 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Whirlowdale Rise Sheffield S11 9LS on Tue, 25th May 2021 to 128B Abbey Lane Sheffield South Yorkshire S8 0BQ
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th May 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Jan 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th May 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed sharren wright properties LTDcertificate issued on 07/09/18
filed on: 7th, September 2018
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 25th Aug 2018
filed on: 25th, August 2018
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 27th Jul 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 106 Holme Lane Sheffield S6 4JW on Wed, 15th Aug 2018 to 6 Whirlowdale Rise Sheffield S11 9LS
filed on: 15th, August 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Jul 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 18th Jun 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: 291 - 293 Middlewood Road Sheffield South Yorkshire S6 1TG
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd May 2012
filed on: 12th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 14th May 2010 secretary's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd May 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 13th Aug 2008 with complete member list
filed on: 13th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 25th Oct 2007 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(15 pages)
|