SHERINGHAM HUB LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/07/234 July 2023 Cessation of Claire Carter as a person with significant control on 2023-06-26

View Document

29/04/2329 April 2023 Termination of appointment of John Lambert Wilson as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Michael George Burrows as a director on 2022-11-30

View Document

25/10/2225 October 2022 Termination of appointment of Peter Anthony Grant Davies as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Jonathan Leslie Beak as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Andrew Christopher Munden as a director on 2022-10-21

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GRANT DAVIES / 11/07/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PETER ANTHONY GRANT DAVIES

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR STEPHEN WILLIAM BAKER

View Document

13/07/1413 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/05/1328 May 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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