SHARING IN GROWTH UK LIMITED

Sharing In Growth Moor Lane Sharing In Growth Moor Lane, Derby, DE24 9HY, England, England
StatusACTIVE
Company No.08264809
Category
Incorporated23 Oct 2012
Age11 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SHARING IN GROWTH UK LIMITED is an active with number 08264809. It was incorporated 11 years, 7 months, 13 days ago, on 23 October 2012. The company address is Sharing In Growth Moor Lane Sharing In Growth Moor Lane, Derby, DE24 9HY, England, England.



Company Fillings

Accounts with accounts type small

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: Sharing in Growth Rolls-Royce, Moor Lane Allenton Derby England DE24 9HY England

Change date: 2024-04-11

New address: Sharing in Growth Moor Lane Allenton Derby England DE24 9HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: Sharing in Growth Rolls-Royce, Moor Lane Allenton Derby England DE24 9HY

Old address: PO Box 31 Moor Lane Derby England and Wales DE24 8BJ

Change date: 2024-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Bryan Samuel Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Second filing of director termination with name

Date: 15 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Andrew Norbert Page

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Norbert Page

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-07

Officer name: Mr Fraser Mcintosh

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Malcolm Charles Frederick James

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rolls-Royce Plc

Change date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Rolls-Royce Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Dave Alastair Deakin

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Alastair Deakin

Appointment date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Thomson

Termination date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Thomson

Appointment date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Watkin Harcourt

Termination date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Philip Moore

Change date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Devey

Change date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Robert Trevarthen

Change date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-02

Officer name: Nicholas John Devey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-08

Officer name: Mr David Keith Rose

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Waldron

Termination date: 2015-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 19 May 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 07 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Resolution

Date: 25 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Old address: C/O Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ

New address: Po Box 31 Moor Lane Derby England and Wales DE24 8BJ

Change date: 2014-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Nov 2013

Action Date: 23 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Devey

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Philip Moore

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Watkin Harcourt

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Dr Bryan Samuel Jackson

Documents

View document PDF

Change person director company with change date

Date: 21 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Dr Bryan Samuel Jackson

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Greasley

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bryan Samuel Jackson

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rolls Royce Secretariat Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Waldron

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Greasley

Documents

View document PDF

Statement of companys objects

Date: 09 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Waldron

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Trevarthen

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Waldron

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls Royce Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Norbert Page

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Delrose Joy Goma

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 BARONS COURT ROAD FREEHOLD LIMITED

FIRST FLOOR FLAT,LONDON,W14 9DU

Number:04477454
Status:ACTIVE
Category:Private Limited Company

BARBARA ROWLAND LIMITED

SUMMER HOUSE, KNOWLE HILL,WORCESTERSHIRE,WR11 7EL

Number:04583800
Status:ACTIVE
Category:Private Limited Company

EUBANKS HEALTHCARE LTD

CHESSWOOD COTTAGE STORRINGTON ROAD,PULBOROUGH,RH20 3EQ

Number:11816783
Status:ACTIVE
Category:Private Limited Company

FULHAM LAUNDRY LIMITED

113 FULHAM PALACE ROAD,LONDON,W6 8JA

Number:07540985
Status:ACTIVE
Category:Private Limited Company

GILBERT CHIKOMBA LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11178267
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDING VISION LIMITED

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:06707384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source