SHERLOCK STREET BIRMINGHAM LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-24

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/10/242 October 2024

View Document

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

26/07/2326 July 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-09-30

View Document

15/02/2215 February 2022 Termination of appointment of Philip Martin Byrom as a director on 2022-02-01

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 DIRECTOR APPOINTED PHILIP MARTIN BYROM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATKIN JONES & SON LIMITED

View Document

08/08/198 August 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

08/08/198 August 2019 DIRECTOR APPOINTED JAMES MILES DAVIES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/08/198 August 2019 CURRSHO FROM 30/06/2020 TO 30/09/2019

View Document

08/08/198 August 2019 SECRETARY APPOINTED PHILIP MARTIN BYROM

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED AGHOCO 1848 LIMITED CERTIFICATE ISSUED ON 25/07/19

View Document

17/06/1917 June 2019 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