SHERIFF HUTTON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

18/06/2518 June 2025 NewCessation of Arthur Woodhouse as a person with significant control on 2025-04-08

View Document

18/06/2518 June 2025 NewChange of details for Mrs Elizabeth Ann Woodhouse as a person with significant control on 2025-04-08

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Registered office address changed from Beldon House Flaxton York YO60 7RT to Lamb Hill Cornborough Road Sheriff Hutton York North Yorkshire YO60 6QN on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Arthur Woodhouse as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Secretary's details changed for Arthur Woodhouse on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mr Arthur Woodhouse on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mrs Elizabeth Ann Woodhouse on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mrs Elizabeth Ann Woodhouse as a person with significant control on 2023-02-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/03/217 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1910 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/11/1712 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN WOODHOUSE / 01/02/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM CORNBOROUGH HALL SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RX UNITED KINGDOM

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WOODHOUSE / 01/02/2014

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR WOODHOUSE / 01/02/2014

View Document

02/06/132 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

09/01/129 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 3110

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WOODHOUSE

View Document

17/11/1117 November 2011 SECRETARY APPOINTED ARTHUR WOODHOUSE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED ELIZABETH ANN WOODHOUSE

View Document

25/10/1125 October 2011 SECRETARY APPOINTED ELIZABETH ANN WOODHOUSE

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O WOODHOUSE BARRY (CONSTRUCTION) LIMITED INDUSTRIAL ESTATE YORK ROAD, SHERIFF HUTTON YORK YO6 1RZ UNITED KINGDOM

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ARTHUR WOODHOUSE

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM THE OLD RECTORY KIRBY UNDERDALE YORK YO41 1QY UNITED KINGDOM

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET UNITED KINGDOM

View Document

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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