SHERLOCK RESIDENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Registered office address changed from 5 Darlington Road Bath BA2 6NL England to 2 Clink Farm Court Frome BA11 2EW on 2024-12-10

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

20/08/2320 August 2023 Registered office address changed from 23 Prior Park Road Bath BA2 4NG England to 5 Darlington Road Bath BA2 6NL on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Ms Rosalie Malena Sherlock as a director on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Maximilian Henry James Sherlock as a director on 2023-08-20

View Document

20/08/2320 August 2023 Appointment of Mr Frederick Blake Sherlock as a director on 2023-08-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Registered office address changed from 8 King Edward Street Oxford OX1 4HL United Kingdom to 23 Prior Park Road Bath BA2 4NG on 2022-12-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MRS FRANZISKA ELIZABETH SHERLOCK / 30/04/2020

View Document

30/04/2030 April 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM C/O REDJACKET MEDICAL CROSS KEYS HOUSE 3RD FLOOR, 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY ENGLAND

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY VINCENT SHERLOCK / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANZISKA ELIZABETH SHERLOCK / 30/04/2020

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR HENRY VINCENT SHERLOCK / 30/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/08/1925 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANZISKA ELIZABETH SHERLOCK / 25/08/2019

View Document

25/08/1925 August 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANZISKA ELIZABETH SHERLOCK / 25/08/2019

View Document

25/08/1925 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY VINCENT SHERLOCK / 25/08/2019

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

25/08/1925 August 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY VINCENT SHERLOCK / 25/08/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY WESSEX COMPANY SECRETARIES LIMITED

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 8 NEWBURY STREET ANDOVER SP10 1DW UNITED KINGDOM

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED WESSEX COMPANY SECRETARIES LIMITED

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information