SHERGATE LIMITED
Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Registered office address changed from Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ United Kingdom to Bodymoor House Bodymoor Heath Sutton Coldfield West Midlands B76 9JB on 2025-10-08 |
07/10/257 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
06/10/256 October 2025 New | Registered office address changed from Bodymoor House Bodymoor House Bodymoor Heath Sutton Coldfield B76 9JB England to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-10-06 |
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/09/2515 September 2025 New | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Bodymoor House Bodymoor House Bodymoor Heath Sutton Coldfield B76 9JB on 2025-09-15 |
03/02/253 February 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Registered office address changed from Bourne House Barr Common Road Walsall WS9 0TE England to 29 Waterloo Road Wolverhampton WV1 4DJ on 2024-11-18 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-07 with updates |
16/10/2416 October 2024 | Satisfaction of charge 032599950002 in full |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-07 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/04/2315 April 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-10-07 with updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Sub-division of shares on 2022-03-01 |
24/03/2224 March 2022 | Resolutions |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/04/195 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032599950003 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
23/02/1823 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
18/10/1718 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017 |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN DOUGLAS GROUT |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/05/173 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032599950003 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 032599950002 |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID MEGGITT |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 5/172 KEW ROAD RICHMOND SURREY TW9 2AS |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/11/0921 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
21/11/0921 November 2009 | SAIL ADDRESS CREATED |
21/11/0921 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
21/11/0921 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DOUGLAS GROUT / 31/10/2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
16/11/0516 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/10/0520 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
31/10/0431 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
05/12/015 December 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
04/09/004 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
30/11/9930 November 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
02/09/992 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
02/12/982 December 1998 | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
06/08/986 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
12/03/9812 March 1998 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: SHERBOURNE MANOR WARWICK WARWICKSHIRE CV35 8AB |
06/01/986 January 1998 | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS |
10/12/9710 December 1997 | NEW SECRETARY APPOINTED |
24/10/9624 October 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/9624 October 1996 | ALTER MEM AND ARTS 07/10/96 |
24/10/9624 October 1996 | NEW DIRECTOR APPOINTED |
24/10/9624 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/9624 October 1996 | REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 31 CORSHAM STREET LONDON N1 6DR |
24/10/9624 October 1996 | SECRETARY RESIGNED |
24/10/9624 October 1996 | DIRECTOR RESIGNED |
11/10/9611 October 1996 | COMPANY NAME CHANGED BRADONCREST LIMITED CERTIFICATE ISSUED ON 14/10/96 |
07/10/967 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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