About

Registered Number: 04077205
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Apiary Hall, Tilbury Road Ridgewell, Halstead, Essex, CO9 4RL

 

Having been setup in 2000, Sharp Management Consultancy Ltd has its registered office in Essex, it's status at Companies House is "Active". The companies directors are listed as Sharp, Gregory John Edward, Dr, Sharp, Nicola. Currently we aren't aware of the number of employees at the Sharp Management Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Gregory John Edward, Dr 25 September 2000 - 1
SHARP, Nicola 01 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363a - Annual Return 02 October 2005
AA - Annual Accounts 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 September 2003
287 - Change in situation or address of Registered Office 28 April 2003
AA - Annual Accounts 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
363s - Annual Return 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 10 October 2001
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.