HALEY SHARPE DESIGN LIMITED

01837474
11-15 GUILDHALL LANE LEICESTER LE1 5FQ

Documents

Documents
Date Category Description Pages
15 Aug 2024 mortgage Registration of a charge 8 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 officers Termination of appointment of director (Jan Faulkner) 1 Buy now
11 Dec 2023 accounts Annual Accounts 10 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 10 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2022 officers Appointment of director (Mr Deevyash Vadher) 2 Buy now
17 Nov 2021 accounts Annual Accounts 9 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
28 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Appointment of director (Miss Flavia Cristina Camargo D'amico) 2 Buy now
10 Sep 2019 accounts Annual Accounts 9 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2019 officers Appointment of director (Mr David Andrew Donoghue) 2 Buy now
12 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
07 Jun 2019 officers Termination of appointment of director (Alisdair Robert Farrow Hinshelwood) 1 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Sep 2017 capital Statement of capital (Section 108) 5 Buy now
13 Sep 2017 insolvency Solvency Statement dated 25/08/17 2 Buy now
13 Sep 2017 resolution Resolution 2 Buy now
11 Sep 2017 accounts Annual Accounts 9 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2017 officers Appointment of director (Mr Gary Walker-Kerr) 2 Buy now
02 May 2017 officers Appointment of director (Mr Kevin Callis) 2 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jan 2017 mortgage Registration of a charge 5 Buy now
17 Nov 2016 accounts Annual Accounts 8 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Sep 2015 mortgage Registration of a charge 10 Buy now
10 Sep 2015 mortgage Registration of a charge 9 Buy now
03 Sep 2015 accounts Annual Accounts 26 Buy now
03 Sep 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Sep 2015 officers Termination of appointment of director (William George Haley) 2 Buy now
03 Sep 2015 resolution Resolution 14 Buy now
01 Sep 2015 annual-return Annual Return 7 Buy now
12 May 2015 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
24 Feb 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 16 Buy now
20 Jan 2015 officers Termination of appointment of director (Peter John Bridge) 1 Buy now
20 Jan 2015 annual-return Annual Return 8 Buy now
29 Aug 2014 accounts Annual Accounts 26 Buy now
29 Jan 2014 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 17 Buy now
09 Jan 2014 resolution Resolution 27 Buy now
10 Oct 2013 accounts Annual Accounts 29 Buy now
08 Oct 2013 annual-return Annual Return 8 Buy now
12 Sep 2013 miscellaneous Miscellaneous 1 Buy now
21 Feb 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 17 Buy now
04 Feb 2013 accounts Annual Accounts 27 Buy now
17 Aug 2012 annual-return Annual Return 8 Buy now
17 Aug 2012 officers Change of particulars for director (Mr William George Haley) 2 Buy now
22 Jun 2012 officers Termination of appointment of director (Andrew Sharpe) 2 Buy now
08 May 2012 officers Termination of appointment of director (Paul Bannister) 1 Buy now
04 May 2012 officers Termination of appointment of director (Keith Gray) 1 Buy now
04 May 2012 officers Change of particulars for director (Mr William George Haley) 2 Buy now
24 Feb 2012 annual-return Annual Return 11 Buy now
17 Jan 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
09 Nov 2011 accounts Annual Accounts 28 Buy now
18 Feb 2011 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
14 Jan 2011 accounts Annual Accounts 31 Buy now
01 Dec 2010 officers Appointment of director (Mr Terrence Kevin Smith) 2 Buy now
01 Dec 2010 officers Appointment of secretary (Terrence Kevin Smith) 1 Buy now
01 Dec 2010 officers Termination of appointment of secretary (William Haley) 1 Buy now
29 Oct 2010 annual-return Annual Return 10 Buy now
29 Oct 2010 officers Change of particulars for director (Mr William George Haley) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Andrew Jeremy Sharpe) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Alisdair Robert Farrow Hinshelwood) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Jan Faulkner) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Keith Gray) 2 Buy now
01 Jun 2010 officers Appointment of secretary (William George Haley) 3 Buy now
01 Jun 2010 officers Termination of appointment of secretary (Robert Elliott) 2 Buy now
01 Jun 2010 officers Termination of appointment of director (Robert Elliott) 2 Buy now
25 Feb 2010 capital Return of Allotment of shares 4 Buy now
25 Feb 2010 resolution Resolution 23 Buy now
04 Feb 2010 accounts Annual Accounts 20 Buy now
12 Jan 2010 officers Appointment of director (Mr Peter John Bridge) 3 Buy now
08 Jan 2010 officers Termination of appointment of director (Dominic Sore) 2 Buy now
22 Dec 2009 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 9 Buy now
28 Aug 2009 annual-return Return made up to 14/08/09; full list of members 7 Buy now
28 Aug 2009 officers Director's change of particulars / paul bannister / 14/08/2009 1 Buy now
24 Feb 2009 accounts Annual Accounts 19 Buy now
09 Sep 2008 annual-return Return made up to 14/08/08; full list of members 7 Buy now
06 Feb 2008 accounts Annual Accounts 20 Buy now
04 Sep 2007 annual-return Return made up to 14/08/07; full list of members 5 Buy now
07 Mar 2007 accounts Annual Accounts 21 Buy now
08 Nov 2006 annual-return Return made up to 14/08/06; full list of members 5 Buy now
10 May 2006 accounts Annual Accounts 21 Buy now