SHARMAN D. NEILL LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Cessation of Fane River Limited as a person with significant control on 2020-03-09

View Document

10/12/2410 December 2024 Notification of Peter Anthony De Bohun Chamberlain as a person with significant control on 2020-03-09

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/12/244 December 2024 Accounts for a medium company made up to 2024-02-28

View Document

07/12/237 December 2023 Accounts for a medium company made up to 2023-02-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

27/10/2327 October 2023 Director's details changed for Peter Chamberlain on 2023-10-27

View Document

25/08/2325 August 2023 Cessation of Peter Chamberlain as a person with significant control on 2023-08-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER PETER DE BOHUN CHAMBERLAIN / 11/11/2016

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 7-9 ROYAL AVENUE BELFAST BT1 1FB

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNIT 12, THE DIAMOND CENTRE MARKET STREET MAGHERAFELT BT45 6ED NORTHERN IRELAND

View Document

16/12/1616 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

28/11/1628 November 2016 ADOPT ARTICLES 11/11/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEGAN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LUNN

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR ROGER PETER DE BOHUN CHAMBERLAIN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JOHN LUNN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LUNN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY PETER LUNN

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

02/12/152 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LUNN / 01/03/2014

View Document

27/02/1427 February 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 ALTER ARTICLES 09/12/2013

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

03/09/103 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DE BOHUN CHAMBERLAIN / 31/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HEGAN / 31/08/2010

View Document

17/09/0917 September 2009 31/08/09 ANNUAL RETURN SHUTTLE

View Document

02/08/092 August 2009 28/02/09 ANNUAL ACCTS

View Document

16/12/0816 December 2008 28/02/08 ANNUAL ACCTS

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

11/09/0811 September 2008 31/08/08 ANNUAL RETURN SHUTTLE

View Document

10/01/0810 January 2008 28/02/07 ANNUAL ACCTS

View Document

03/10/073 October 2007 31/08/07 ANNUAL RETURN SHUTTLE

View Document

27/10/0627 October 2006 28/02/06 ANNUAL ACCTS

View Document

07/09/067 September 2006 31/08/06 ANNUAL RETURN SHUTTLE

View Document

03/01/063 January 2006 28/02/05 ANNUAL ACCTS

View Document

18/09/0518 September 2005 31/08/05 ANNUAL RETURN SHUTTLE

View Document

31/12/0431 December 2004 28/02/04 ANNUAL ACCTS

View Document

14/09/0414 September 2004 31/08/04 ANNUAL RETURN SHUTTLE

View Document

07/01/047 January 2004 28/02/03 ANNUAL ACCTS

View Document

17/09/0317 September 2003 31/08/03 ANNUAL RETURN SHUTTLE

View Document

13/03/0313 March 2003 AUDITOR RESIGNATION

View Document

30/12/0230 December 2002 28/02/02 ANNUAL ACCTS

View Document

26/09/0226 September 2002 31/08/02 ANNUAL RETURN SHUTTLE

View Document

11/01/0211 January 2002 28/02/01 ANNUAL ACCTS

View Document

01/10/011 October 2001 CHANGE IN SIT REG ADD

View Document

15/09/0115 September 2001 31/08/01 ANNUAL RETURN SHUTTLE

View Document

07/01/017 January 2001 29/02/00 ANNUAL ACCTS

View Document

01/09/001 September 2000 31/08/00 ANNUAL RETURN SHUTTLE

View Document

01/12/991 December 1999 28/02/99 ANNUAL ACCTS

View Document

14/09/9914 September 1999 31/08/99 ANNUAL RETURN SHUTTLE

View Document

11/11/9811 November 1998 28/02/98 ANNUAL ACCTS

View Document

08/09/988 September 1998 31/08/98 ANNUAL RETURN SHUTTLE

View Document

13/09/9713 September 1997 31/08/97 ANNUAL RETURN SHUTTLE

View Document

27/08/9727 August 1997 28/02/97 ANNUAL ACCTS

View Document

10/12/9610 December 1996 31/08/96 ANNUAL RETURN SHUTTLE

View Document

02/10/962 October 1996 28/02/96 ANNUAL ACCTS

View Document

25/10/9525 October 1995 31/08/95 ANNUAL RETURN SHUTTLE

View Document

23/10/9523 October 1995 PARS RE MORTAGE

View Document

12/10/9512 October 1995 28/02/95 ANNUAL ACCTS

View Document

28/11/9428 November 1994 28/02/94 ANNUAL ACCTS

View Document

08/11/948 November 1994 10/10/94 ANNUAL RETURN SHUTTLE

View Document

04/01/944 January 1994 28/02/93 ANNUAL ACCTS

View Document

11/11/9311 November 1993 10/10/93 ANNUAL RETURN SHUTTLE

View Document

21/12/9221 December 1992 28/02/92 ANNUAL ACCTS

View Document

21/10/9221 October 1992 10/10/92 ANNUAL RETURN FORM

View Document

10/01/9210 January 1992 29/11/91 ANNUAL RETURN

View Document

30/10/9130 October 1991 PARS RE MORTAGE

View Document

30/10/9130 October 1991 PARS RE MORTAGE

View Document

15/10/9115 October 1991 28/02/91 ANNUAL ACCTS

View Document

03/01/913 January 1991 29/11/90 ANNUAL RETURN

View Document

26/10/9026 October 1990 28/02/90 ANNUAL ACCTS

View Document

21/03/9021 March 1990 26/10/89 ANNUAL RETURN

View Document

20/03/9020 March 1990 CHANGE IN SIT REG ADD

View Document

20/04/8920 April 1989 28/02/89 ANNUAL ACCTS

View Document

15/04/8915 April 1989 CHANGE OF DIRS/SEC

View Document

06/02/896 February 1989 CHANGE OF DIRS/SEC

View Document

06/02/896 February 1989 ALLOTMENT (CASH)

View Document

04/11/884 November 1988 29/02/88 ANNUAL ACCTS

View Document

02/11/882 November 1988 27/10/88 ANNUAL RETURN

View Document

08/12/878 December 1987 08/10/87 ANNUAL RETURN

View Document

04/12/874 December 1987 28/02/87 ANNUAL ACCTS

View Document

04/11/864 November 1986 28/02/86 ANNUAL ACCTS

View Document

30/10/8630 October 1986 22/10/86 ANNUAL RETURN

View Document

30/10/8630 October 1986 CHANGE OF DIRS/SEC

View Document

20/02/8620 February 1986 28/02/85 ANNUAL ACCTS

View Document

04/02/864 February 1986 14/08/85 ANNUAL RETURN

View Document

09/09/859 September 1985 30/08/84 ANNUAL RETURN

View Document

29/03/8529 March 1985 CHANGE OF DIRS/SEC

View Document

11/03/8511 March 1985 29/02/84 ANNUAL ACCTS

View Document

12/01/8412 January 1984 31/12/83 ANNUAL RETURN

View Document

21/02/8321 February 1983 31/12/82 ANNUAL RETURN

View Document

02/11/822 November 1982 NOTICE OF ARD

View Document

02/11/822 November 1982 SITUATION OF REG OFFICE

View Document

31/12/8131 December 1981 31/12/81 ANNUAL RETURN

View Document

18/12/8118 December 1981 PARTICULARS RE DIRECTORS

View Document

28/06/8128 June 1981 31/12/80 ANNUAL RETURN

View Document

19/12/7919 December 1979 31/12/79 ANNUAL RETURN

View Document

24/11/7824 November 1978 31/12/78 ANNUAL RETURN

View Document

30/11/7730 November 1977 31/12/77 ANNUAL RETURN

View Document

10/01/7610 January 1976 SITUATION OF REG OFFICE

View Document

10/01/7610 January 1976 31/12/76 ANNUAL RETURN

View Document

17/12/7517 December 1975 31/12/75 ANNUAL RETURN

View Document

28/03/7528 March 1975 31/12/74 ANNUAL RETURN

View Document

28/03/7528 March 1975 SITUATION OF REG OFFICE

View Document

27/06/7427 June 1974 31/12/73 ANNUAL RETURN

View Document

27/06/7427 June 1974 PARTICULARS RE DIRECTORS

View Document

26/01/7326 January 1973 31/12/72 ANNUAL RETURN

View Document

11/05/7211 May 1972 PARTICULARS RE DIRECTORS

View Document

11/05/7211 May 1972 31/12/71 ANNUAL RETURN

View Document

22/12/7022 December 1970 31/12/70 ANNUAL RETURN

View Document

07/05/707 May 1970 31/12/69 ANNUAL RETURN

View Document

25/06/6925 June 1969 SITUATION OF REG OFFICE

View Document

29/01/6929 January 1969 31/12/68 ANNUAL RETURN

View Document

14/03/6814 March 1968 31/12/67 ANNUAL RETURN

View Document

31/03/6731 March 1967 31/12/66 ANNUAL RETURN

View Document

21/03/6621 March 1966 31/12/65 ANNUAL RETURN

View Document

19/03/6519 March 1965 31/12/64 ANNUAL RETURN

View Document

19/03/6419 March 1964 31/12/63 ANNUAL RETURN

View Document

07/12/627 December 1962 31/12/62 ANNUAL RETURN

View Document

24/01/6224 January 1962 RETURN OF ALLOTS (CASH)

View Document

19/10/6119 October 1961 DECL ON COMPL ON INCORP

View Document

19/10/6119 October 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/6119 October 1961 ARTICLES

View Document

19/10/6119 October 1961 MEMORANDUM

View Document

19/10/6119 October 1961 STATEMENT OF NOMINAL CAP

View Document

19/10/6119 October 1961 PARTICULARS RE DIRECTORS

View Document

19/10/6119 October 1961 SITUATION OF REG OFFICE

View Document


More Company Information