GEORGE A. SHERRIFF LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of George Albert Sherriff as a director on 2025-05-05

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

22/08/2322 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

06/10/216 October 2021 Cessation of George Albert Sherriff as a person with significant control on 2021-09-23

View Document

06/10/216 October 2021 Change of details for Mr Mark Sherriff as a person with significant control on 2021-09-23

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALBERT SHERRIFF / 20/11/2018

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHERRIFF

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALBERT SHERRIFF / 20/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

07/09/177 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual return made up to 2015-11-29 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 AUDITOR'S RESIGNATION

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 2014-11-29 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM THE CAUSEWAY HEYBRIDGE MALDON ESSEX CM9 4LJ

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 2013-11-29 with full list of shareholders

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 Annual return made up to 2012-11-29 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRETT

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MR RICHARD WILLIAM DAWKES

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 2011-11-29 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 2010-11-29 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 2009-11-29 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHEREIFF / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT SHERRIFF / 16/12/2009

View Document

07/10/097 October 2009 SECRETARY APPOINTED STEPHEN JOHN BERRETT

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROL PLUNKETT

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM STONEBRIDGE HOUSE, STONEBRIDGE WALK, HIGH STREET CHELMSFORD ESSEX CM1 1EY

View Document

04/07/084 July 2008

View Document

04/07/084 July 2008 SECRETARY APPOINTED CAROL PLUNKETT

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY MARK SHERRIFF

View Document

04/07/084 July 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MARK SHEREIFF

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED SHERRIFF DOS LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

23/01/0823 January 2008 SHARES AGREEMENT OTC

View Document

14/01/0814 January 2008

View Document

14/01/0814 January 2008

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company