SHARPE'S MUSEUM TRADING CO LIMITED
Company number 05721612
- Company Overview for SHARPE'S MUSEUM TRADING CO LIMITED (05721612)
- Filing history for SHARPE'S MUSEUM TRADING CO LIMITED (05721612)
- People for SHARPE'S MUSEUM TRADING CO LIMITED (05721612)
- More for SHARPE'S MUSEUM TRADING CO LIMITED (05721612)
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) |
---|---|---|---|
05 Oct 2017 | AP01 | Appointment of Mrs Caroline Susan Hart as a director on 18 September 2017 | |
07 Jun 2017 | AP01 | Appointment of Mrs Kim Angela Coe as a director on 17 May 2017 | |
25 Mar 2017 | AP01 | Appointment of Mr Martin John Wroughton as a director on 15 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr Darren Paul Perry as a director on 16 November 2016 | |
25 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Keith Gilliver as a director on 16 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Anthony Trevor Hurrell as a director on 20 July 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Rosetta Callaghan as a director on 21 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
12 Mar 2016 | TM01 | Termination of appointment of Henry Marshall Timms as a director on 27 January 2016 | |
12 Mar 2016 | AP01 | Appointment of Mr Keith Gilliver as a director on 1 October 2009 | |
08 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2015 | AP01 | Appointment of Mrs Rosetta Callaghan as a director on 18 May 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Richard John Spencer as a director on 18 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Keith Gilliver as a director on 18 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Christopher Walker as a director on 18 November 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Susan Irene Mckendrick as a director on 21 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Anthony Trevor Gregory Hurrell as a director on 16 September 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Peter Henry Smith as a director on 20 May 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of John Lawrence Lemmon as a director on 15 January 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AP01 | Appointment of Mrs Susan Irene Mckendrick as a director on 19 January 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Lesley Gwenda Whitaker as a director on 19 January 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Michael David Ash as a director on 19 January 2015 |