SHARLAND'S DEVELOPMENTS

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

01/01/151 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARY SHARLAND CHAMBERLAYNE / 20/12/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: ASHLEWORTH COURT ASHLEWORTH GLOUCESTER GL19 4JA

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 10 CROWN PLACE LONDON EC2A 4FT

View Document

05/08/055 August 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/055 August 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

05/08/055 August 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/08/055 August 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

05/08/055 August 2005 REREG OTHER 15/06/05

View Document

05/08/055 August 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 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