SHERGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Director's details changed for Mrs Claire Louise Sandbrook on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Ms June Marenghi on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

28/02/2428 February 2024 Secretary's details changed for Anglia Secretaries Limited on 2024-02-28

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/08/2329 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

10/07/2310 July 2023 Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 2023-01-01

View Document

10/07/2310 July 2023 Director's details changed for Mrs Claire Louise Sandbrook on 2023-01-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047715890005

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047715890003

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047715890004

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 1 FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SANDBROOK

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 02/06/2018

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SANDBROOK / 02/06/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 02/06/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SANDBROOK / 02/06/2017

View Document

27/02/1827 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED ANGLIA SECRETARIES LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SANDBROOK

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE SANDBROOK

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047715890003

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ASKER

View Document

07/10/147 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 047715890002

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047715890002

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MS ALICE MAY GOLDIE SANDBROOK

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR STEPHEN JOHN SANDBROOK

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR DAVID JAMES BENNETT ASKER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MS JUNE MARENGHI

View Document

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 26/09/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SHERGROUP HOUSE 3-4 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG

View Document

25/09/1225 September 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 02/06/2011

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

01/06/121 June 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SANDBROOK / 01/01/2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK PETER SMITH / 01/01/2010

View Document

25/02/1025 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 SECRETARY APPOINTED MR MARK PETER SMITH

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SKELTON

View Document

17/07/0917 July 2009 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARGROVE

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 18/07/07

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 MEMORANDUM OF ASSOCIATION

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SHERGROUP HOUSE NO 3 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SHERGROUP LIMITED WESTWOOD PARK LONDON ROAD COLCHESTER ESSEX CO6 4BS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 S366A DISP HOLDING AGM 25/05/03

View Document

31/07/0331 July 2003 S386 DISP APP AUDS 25/05/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 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