Download leads from Nexok and grow your business. Find out more

John Sharp Management Limited

Documents

Total Documents124
Total Pages370

Filing History

20 September 2023Micro company accounts made up to 31 December 2022
23 January 2023Confirmation statement made on 7 January 2023 with no updates
23 January 2023Termination of appointment of John Bradshaw Sharp as a director on 21 July 2022
1 December 2022Appointment of Mrs Katherine Ann Fleming as a director on 1 December 2022
29 September 2022Micro company accounts made up to 31 December 2021
18 January 2022Confirmation statement made on 7 January 2022 with no updates
31 July 2021Micro company accounts made up to 31 December 2020
21 January 2021Confirmation statement made on 7 January 2021 with no updates
17 July 2020Micro company accounts made up to 31 December 2019
19 January 2020Confirmation statement made on 7 January 2020 with no updates
12 July 2019Change of details for Mr John Bradshaw Sharp as a person with significant control on 12 July 2019
12 July 2019Registered office address changed from 49 Speakman Way Prescot L34 5nd England to 48 Chandlers Rest Lytham St. Annes FY8 5AL on 12 July 2019
12 July 2019Director's details changed for Mr John Bradshaw Sharp on 12 July 2019
20 May 2019Micro company accounts made up to 31 December 2018
20 January 2019Confirmation statement made on 7 January 2019 with no updates
21 April 2018Micro company accounts made up to 31 December 2017
24 January 2018Confirmation statement made on 7 January 2018 with no updates
10 December 2017Registered office address changed from 28 Kenneth Close Prescot L34 5NH England to 49 Speakman Way Prescot L34 5nd on 10 December 2017
10 December 2017Registered office address changed from 28 Kenneth Close Prescot L34 5NH England to 49 Speakman Way Prescot L34 5nd on 10 December 2017
5 August 2017Micro company accounts made up to 31 December 2016
5 August 2017Micro company accounts made up to 31 December 2016
6 June 2017Registered office address changed from 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR to 28 Kenneth Close Prescot L34 5NH on 6 June 2017
6 June 2017Registered office address changed from 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR to 28 Kenneth Close Prescot L34 5NH on 6 June 2017
4 February 2017Confirmation statement made on 7 January 2017 with updates
4 February 2017Confirmation statement made on 7 January 2017 with updates
2 April 2016Micro company accounts made up to 31 December 2015
2 April 2016Micro company accounts made up to 31 December 2015
13 January 2016Director's details changed for John Bradshaw Sharp on 8 November 2015
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 January 2016Secretary's details changed for Lorraine Sharp on 8 November 2015
13 January 2016Secretary's details changed for Lorraine Sharp on 8 November 2015
13 January 2016Director's details changed for John Bradshaw Sharp on 8 November 2015
8 November 2015Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015
8 November 2015Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015
8 November 2015Registered office address changed from 4 Church View Lawley Village Telford Shropshire TF4 2SA England to 4 Brentwood Close Eccleston St. Helens Merseyside WA10 5NR on 8 November 2015
1 May 2015Micro company accounts made up to 31 December 2014
1 May 2015Micro company accounts made up to 31 December 2014
15 March 2015Registered office address changed from 8 Rothbury Place Lytham St. Annes Lancashire FY8 4TL to 4 Church View Lawley Village Telford Shropshire TF4 2SA on 15 March 2015
15 March 2015Director's details changed for John Bradshaw Sharp on 14 March 2015
15 March 2015Director's details changed for John Bradshaw Sharp on 14 March 2015
15 March 2015Registered office address changed from 8 Rothbury Place Lytham St. Annes Lancashire FY8 4TL to 4 Church View Lawley Village Telford Shropshire TF4 2SA on 15 March 2015
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
21 May 2014Total exemption small company accounts made up to 31 December 2013
21 May 2014Total exemption small company accounts made up to 31 December 2013
9 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
9 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
9 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
29 December 2013Registered office address changed from 18 Rutland Court Ansdell Lytham St. Annes Lancashire FY8 4ED England on 29 December 2013
29 December 2013Secretary's details changed for Lorraine Sharp on 14 December 2013
29 December 2013Registered office address changed from 18 Rutland Court Ansdell Lytham St. Annes Lancashire FY8 4ED England on 29 December 2013
29 December 2013Secretary's details changed for Lorraine Sharp on 14 December 2013
29 December 2013Director's details changed for John Bradshaw Sharp on 14 December 2013
29 December 2013Director's details changed for John Bradshaw Sharp on 14 December 2013
2 April 2013Total exemption small company accounts made up to 31 December 2012
2 April 2013Total exemption small company accounts made up to 31 December 2012
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
14 March 2012Total exemption small company accounts made up to 31 December 2011
14 March 2012Total exemption small company accounts made up to 31 December 2011
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
12 March 2011Total exemption small company accounts made up to 31 December 2010
12 March 2011Total exemption small company accounts made up to 31 December 2010
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 February 2011Director's details changed for John Bradshaw Sharp on 20 November 2010
28 February 2011Secretary's details changed for Lorraine Sharp on 20 November 2010
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 February 2011Secretary's details changed for Lorraine Sharp on 20 November 2010
28 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
28 February 2011Director's details changed for John Bradshaw Sharp on 20 November 2010
21 November 2010Registered office address changed from 4 Millers Close Cypress Point Lytham St Annes Lancashire FY8 4UJ on 21 November 2010
21 November 2010Registered office address changed from 4 Millers Close Cypress Point Lytham St Annes Lancashire FY8 4UJ on 21 November 2010
20 March 2010Total exemption small company accounts made up to 31 December 2009
20 March 2010Total exemption small company accounts made up to 31 December 2009
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 February 2010Director's details changed for John Bradshaw Sharp on 18 February 2010
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders
19 February 2010Director's details changed for John Bradshaw Sharp on 18 February 2010
6 March 2009Total exemption small company accounts made up to 31 December 2008
6 March 2009Total exemption small company accounts made up to 31 December 2008
10 January 2009Return made up to 07/01/09; full list of members
10 January 2009Return made up to 07/01/09; full list of members
28 February 2008Total exemption small company accounts made up to 31 December 2007
28 February 2008Total exemption small company accounts made up to 31 December 2007
9 January 2008Return made up to 07/01/08; full list of members
9 January 2008Return made up to 07/01/08; full list of members
15 April 2007Total exemption small company accounts made up to 31 December 2006
15 April 2007Total exemption small company accounts made up to 31 December 2006
7 February 2007Return made up to 07/01/07; full list of members
7 February 2007Return made up to 07/01/07; full list of members
26 July 2006Director's particulars changed
26 July 2006Registered office changed on 26/07/06 from: 104 headroomgate road st annes lancashire FY8 3BG
26 July 2006Registered office changed on 26/07/06 from: 104 headroomgate road st annes lancashire FY8 3BG
26 July 2006Secretary's particulars changed
26 July 2006Director's particulars changed
26 July 2006Secretary's particulars changed
23 February 2006Total exemption small company accounts made up to 31 December 2005
23 February 2006Total exemption small company accounts made up to 31 December 2005
7 February 2006Return made up to 07/01/06; full list of members
7 February 2006Return made up to 07/01/06; full list of members
16 May 2005Total exemption small company accounts made up to 31 December 2004
16 May 2005Total exemption small company accounts made up to 31 December 2004
21 March 2005Return made up to 07/01/05; full list of members
21 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04
21 March 2005Return made up to 07/01/05; full list of members
21 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04
24 January 2004New director appointed
24 January 2004New secretary appointed
24 January 2004Registered office changed on 24/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
24 January 2004New secretary appointed
24 January 2004Registered office changed on 24/01/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
24 January 2004New director appointed
19 January 2004Director resigned
19 January 2004Director resigned
19 January 2004Secretary resigned
19 January 2004Secretary resigned
7 January 2004Incorporation
7 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing