SHERIDAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

09/05/229 May 2022 Director's details changed for Ms Kate Helena Tinsley on 2022-05-09

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

14/02/2214 February 2022 Termination of appointment of Keith Thomas as a secretary on 2022-01-31

View Document

06/12/216 December 2021 Director's details changed for Mr David Richard Kilburn on 2021-12-03

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Mark Jonathan Smith as a director on 2021-07-12

View Document

13/07/2113 July 2021 Appointment of Mr Neil Michael Croxson as a director on 2021-07-12

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACTON

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 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

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM STONEFERRY HULL HU8 8DE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DE

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 11/03/07

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 11/03/08 TO 30/09/07

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 S366A DISP HOLDING AGM 25/07/06

View Document

10/08/0610 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/03/06

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 AUDITOR'S RESIGNATION

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: SHERIDAN DEVELOPMENTS LTD C/O HALL CONSTRUCTION GROUP LTD CLAY STREET, HULL EAST YORKSHIRE HU8 8HE

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 11/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SALE OF LAND/WAREHOUSE/ 11/03/06

View Document

23/03/0623 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0623 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/03/0623 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O HALL CONSTRUCTION GROUP LTD CLAY STREET CHAMBERLAIN ROAD HULL NORTH HUMBERSIDE HU8 8HE

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: DUNEDIN HOUSE 45 PERCY STREET HULL N HUMBERSIDE HU2 8HL

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

24/04/8924 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

06/02/866 February 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/10/8420 October 1984 ALLOTMENT OF SHARES

View Document

01/02/831 February 1983 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