SHERM PROPERTIES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ADOPT ARTICLES 04/03/2013

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

20/01/1220 January 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

10/01/1210 January 2012 AUDITOR'S RESIGNATION

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

21/04/1121 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RICHARD SORSKY / 16/12/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN SORSKY / 01/08/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH SORSKY / 01/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN SORSKY / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA SORSKY / 03/03/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD SORSKY / 03/03/2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SORSKY / 03/07/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

23/05/9823 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 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