SHERLOCK PARTIES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 6 LOGIE MILL BEAVERBANK BUSINESS PARK EDINBURGH LOTHIAN EH7 4HG

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 14/08/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 14/08/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED

View Document

24/04/1424 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/04/1329 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 01/03/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 01/03/2011

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 01/01/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES NUGENT SHERLOCK / 01/01/2010

View Document

01/04/101 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA SHERLOCK

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUTHVEN-STUART

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONALD SHERLOCK / 27/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUTHVEN-STUART / 01/01/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SHERLOCK / 01/01/2008

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONALD SHERLOCK / 01/01/2008

View Document

07/01/087 January 2008 PARTIC OF MORT/CHARGE *****

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0631 July 2006 COMPANY NAME CHANGED NICKY SHERLOCK CATERING LIMITED CERTIFICATE ISSUED ON 31/07/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

26/05/0226 May 2002 NEW DIRECTOR APPOINTED

View Document

26/05/0226 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 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