SHARON DAVID ESTATES LIMITED
Company Documents
Date | Description |
---|---|
06/06/246 June 2024 | Return of final meeting in a creditors' voluntary winding up |
25/03/2425 March 2024 | Liquidators' statement of receipts and payments to 2024-02-12 |
22/02/2322 February 2023 | Liquidators' statement of receipts and payments to 2023-02-12 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 059200230003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 28 GORING ROAD LLANELLI CARMARTHENSHIRE SA15 3HN |
11/09/1311 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAVID / 30/09/2012 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/09/126 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/09/117 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/09/106 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAVID / 02/11/2009 |
12/11/0912 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
12/11/0912 November 2009 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVID |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 26 GORING ROAD LLANELLI CARMARTHENSHIRE SA15 3HN |
21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 46 COLLEGE HILL LLANELLI SA15 1EN |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/05/0815 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/02/0822 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
21/01/0821 January 2008 | SECRETARY RESIGNED |
21/01/0821 January 2008 | NEW SECRETARY APPOINTED |
10/10/0710 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
12/10/0612 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 54 STEPNEY STREET LLANELLI SA15 3TG |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHARON DAVID ESTATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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