SHEERMANS HARROW LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-29

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Brett Boyers as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Jason Stephen Prescott as a director on 2023-10-06

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-25

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr David Telford as a director on 2023-03-02

View Document

02/02/232 February 2023 Termination of appointment of Robin Keith Nigel Caley as a director on 2023-01-31

View Document

20/01/2220 January 2022 Director's details changed for Jason Stephen Prescott on 2022-01-20

View Document

13/01/2213 January 2022 Appointment of Jason Stephen Prescott as a director on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Mrs Nicola Julie Frampton as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Robert Michael Smith as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Scott Andrew Bush as a director on 2022-01-01

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-27

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

18/07/1918 July 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

10/06/1910 June 2019 ADOPT ARTICLES 20/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED SCOTT ANDREW BUSH

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARMAD SHAKARCHI

View Document

17/10/1717 October 2017 ARTICLES OF ASSOCIATION

View Document

17/10/1717 October 2017 ADOPT ARTICLES 06/10/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED SIMON WALLIS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ROBIN KEITH NIGEL CALEY

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED ROBERT MICHAEL SMITH

View Document

11/10/1711 October 2017 SECRETARY APPOINTED ADRIAN JOHN BUSHNELL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELL MORE PIZZA LIMITED (COMPANY NUMBER 10927786)

View Document

11/10/1711 October 2017 CESSATION OF SARMAD SHAKARCHI AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF NADIA SHAKARCHI AS A PSC

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY NADIA SHAKARCHI

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SARMAD SHAKARCHI / 20/02/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL UNITED KINGDOM

View Document

22/01/1522 January 2015 CURRSHO FROM 31/01/2016 TO 31/07/2015

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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