Cheltenham
GL50 4LZ
Wales
Secretary Name | Pauline Elizabeth Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wellesley Road Cheltenham GL50 4LZ Wales |
Director Name | Pauline Elizabeth Sharp |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellesley Road Cheltenham GL50 4LZ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.hamsharp.com |
---|
Registered Address | Mitchell Charlesworth 129 Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Dr Graham John Sharp 60.00% Ordinary |
---|---|
40 at £1 | Pauline Elizabeth Sharp 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,683 |
Cash | £309,797 |
Current Liabilities | £15,527 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
16 October 2017 | Change of details for Graham John Sharp as a person with significant control on 14 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Pauline Elizabeth Sharp on 14 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Dr Graham John Sharp on 14 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Pauline Elizabeth Sharp on 14 October 2017 (1 page) |
16 October 2017 | Change of details for Pauline Elizabeth Sharp as a person with significant control on 14 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 November 2015 | Appointment of Pauline Elizabeth Sharp as a director on 12 November 2015 (2 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 October 2009 | Director's details changed for Dr Graham John Sharp on 14 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
14 September 2005 | Ad 19/08/05--------- si 99@1=99 ic 1/100 (2 pages) |
23 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (16 pages) |