SHEERSTOCK CHESHAM MANAGEMENT LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/12/247 December 2024 Termination of appointment of Stuart Bryan Vaux as a director on 2024-12-07

View Document

07/12/247 December 2024 Termination of appointment of Peter Amsler as a director on 2024-12-07

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-27

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-27

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-27

View Document

29/09/2129 September 2021 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 2021-09-29

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 27 February 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/01/1313 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 NC INC ALREADY ADJUSTED 24/10/2011

View Document

24/01/1224 January 2012 FORM 123

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED STUART BRYAN VAUX

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY FRANK LEVER

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK LEVER

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HORNBY

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MATTHEW BARR

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED STUART SINCLAIR

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JOHN FALKUS

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED PAUL BYATT

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED PETER AMSLER

View Document

10/11/1010 November 2010 SECRETARY APPOINTED SUSAN LEWIS

View Document

04/06/104 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 ADOPT MEM AND ARTS 19/03/2009

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY APPOINTED FRANK PETER LEVER

View Document

24/03/0924 March 2009 GBP NC 100/7 19/03/2009

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED RICHARD WILLIAM JAMES HORNBY

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

24/03/0924 March 2009 NC DEC ALREADY ADJUSTED 19/03/09

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED FROSTMINE LTD. CERTIFICATE ISSUED ON 24/03/09

View Document

13/01/0913 January 2009 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