SHEEPSHEAD ROW MANAGEMENT LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED PAULINE HAZEL NORTH

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/11/1421 November 2014 CORPORATE SECRETARY APPOINTED EPMG LEGAL LIMITED

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O CAMBRIDGE PROPERTY MANAGEMENT LTD ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 01/09/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR NATHEN BAYLISS

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHEN BAYLISS / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK HOLLIS / 02/10/2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/10/07; CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 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