SHERELINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Director's details changed for Mr Christopher Martin Clayton on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 7 Colebrook Field Ropley Alresford SO24 9FP England to 2 Ridings Barn, Loxwood Road Alfold Cranleigh GU6 8EW on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Christopher Martin Clayton as a person with significant control on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN CLAYTON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLAYTON

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM PO BOX SO24 9FP 7 COLEBROOK FIELD ROPLEY ALRESFORD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 149B LIONS LANE ASHLEY HEATH RINGWOOD HAMPSHIRE BH24 2HJ ENGLAND

View Document

13/10/1713 October 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 31/07/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN CLAYTON / 16/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 16/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN CLAYTON / 01/11/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 01/11/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

29/11/1329 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 14/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN CLAYTON / 14/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 14/11/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1226 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN CLAYTON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOSEPHINE CLAYTON / 01/12/2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

17/06/0917 June 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0229 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0121 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

06/01/996 January 1999 AUDITOR'S RESIGNATION

View Document

04/02/984 February 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

17/11/9417 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 2 THE PARADE GUILDFORD ROAD LOXWOOD WEST SUSSEX

View Document

07/12/937 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ALTER MEM AND ARTS 15/11/93

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 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