SOUTH SHARPLEY LIMITED
Status | ACTIVE |
Company No. | 07472494 |
Category | Private Limited Company |
Incorporated | 17 Dec 2010 |
Age | 13 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH SHARPLEY LIMITED is an active private limited company with number 07472494. It was incorporated 13 years, 5 months, 12 days ago, on 17 December 2010. The company address is C/O Res Limited, Beaufort Court C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
New address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Change date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 10 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-22
Officer name: Roger Siegfried Alexander Kraemer
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-22
Officer name: Joseph Charles Bayston Jones
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmund George Andrew
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-22
Officer name: Ms Jemma Louise Sherman
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR
Old address: C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Legacy
Date: 22 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 22 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 22 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Accounts with made up date
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type small
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-05
Officer name: Joseph Charles Bayston Jones
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 05 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Achal Prakash Bhuwania
Termination date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type small
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Jonathan Charles Smith
Documents
Second filing of director termination with name
Date: 08 Jul 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Stephane Christophe Tetot
Documents
Second filing of director termination with name
Date: 08 Jul 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Peter George Raftery
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
Old address: 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Mr Roger Siegfried Alexander Kraemer
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Raftery
Termination date: 2019-03-26
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane Christophe Tetot
Termination date: 2019-03-26
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Jonathan Charles Smith
Documents
Appoint person director company with name date
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Achal Prakash Bhuwania
Appointment date: 2019-02-01
Documents
Mortgage satisfy charge full
Date: 05 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074724940010
Documents
Mortgage satisfy charge full
Date: 05 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074724940009
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2018
Action Date: 21 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074724940010
Charge creation date: 2018-12-21
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type small
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-27
Officer name: Mr Stephane Christophe Tetot
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-27
Officer name: Charles Desmond Kyrle Reid
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2016
Action Date: 04 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-04
Charge number: 074724940009
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074724940008
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 08 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074724940008
Charge creation date: 2015-08-26
Documents
Accounts with accounts type full
Date: 06 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
Old address: 12 Throgmorton Avenue London EC2N 2DL
Change date: 2015-03-27
New address: 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type full
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 19 Jun 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-12-31
Documents
Accounts with accounts type full
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Certificate change of name company
Date: 13 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reg south sharpley LIMITED\certificate issued on 13/02/13
Documents
Change of name notice
Date: 13 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-12
Old address: Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY United Kingdom
Documents
Termination secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Crockford
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Partridge
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Whalley
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wannop
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Harris
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Crockford
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Raftery
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Desmond Kyrle Reid
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Old address: Unit 2 Station View Guildford GU1 4JY United Kingdom
Change date: 2013-01-15
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Capital allotment shares
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-21
Capital : 1,000 GBP
Documents
Resolution
Date: 06 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Thomas Wannop
Documents
Accounts with accounts type full
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 31 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Appoint person director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Harris
Documents
Change account reference date company previous shortened
Date: 10 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-06-30
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Richard Partridge
Documents
Some Companies
,,
Number: | CS001109 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
BARCHESTER RESIDENTS COMPANY LIMITED
22B HIGH STREET,WITNEY,OX28 6RB
Number: | 02420692 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 VICARAGE AVENUE,WITHAM,CM8 1SA
Number: | 09209209 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 SPINNEY ROAD,NOTTINGHAMSHIRE,NG12 5LN
Number: | 02104632 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11948989 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A SANDLING AVENUE,BRISTOL,BS7 0HT
Number: | 09214669 |
Status: | ACTIVE |
Category: | Private Limited Company |