SHERLOCK HOMES (ST ALBANS) LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
04/10/234 October 2023 | Director's details changed for Lance Bowers on 2023-10-04 |
04/10/234 October 2023 | Change of details for Mr Lance Russell Gary Bowers as a person with significant control on 2023-10-04 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-01 with updates |
06/10/226 October 2022 | Director's details changed for Lance Bowers on 2022-10-06 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-01 with no updates |
04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
25/07/1825 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ |
29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
27/10/1427 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
02/10/142 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
22/10/1322 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
22/07/1322 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
15/10/1215 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
14/09/1214 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
31/10/1131 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
22/09/1122 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
25/11/1025 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
15/07/1015 July 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
15/07/1015 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE BOWERS / 06/10/2009 |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
06/06/096 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY PAUL LEWIS |
17/10/0817 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
01/11/071 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ |
21/02/0521 February 2005 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/10/0317 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE AL3 6BJ |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
01/10/031 October 2003 | 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