Advanced company searchLink opens in new window

P.N. SHARPE LIMITED

Company number 01132276

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)
12 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
23 Feb 2016 AA Full accounts made up to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 260,000
26 Mar 2015 AA Full accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 260,000
12 Mar 2014 AA Accounts for a medium company made up to 30 September 2013
06 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 260,000
04 Dec 2013 AD01 Registered office address changed from Wellingborough Rd Rushden Northants NN10 6AT on 4 December 2013
07 Mar 2013 AA Full accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
08 Jan 2013 AD03 Register(s) moved to registered inspection location
08 Jan 2013 AD02 Register inspection address has been changed
19 Mar 2012 AA Accounts for a medium company made up to 30 September 2011
17 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
03 May 2011 AP01 Appointment of Mrs Diane Sharpe as a director
28 Apr 2011 AP01 Appointment of Mrs Joanne Karen White as a director
28 Apr 2011 TM01 Termination of appointment of Peter Sharpe as a director
28 Apr 2011 TM01 Termination of appointment of Norma Sharpe as a director
10 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2011 AA Accounts for a medium company made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Nicholas Peter White on 26 May 2010