SHERMOUNT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr Samuel Ludmir as a person with significant control on 2025-01-23

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/08/2418 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/12/2326 December 2023 Director's details changed for Mr Samuel Ludmir on 2023-12-26

View Document

26/12/2326 December 2023 Change of details for Mr Samuel Ludmir as a person with significant control on 2023-12-26

View Document

26/12/2326 December 2023 Secretary's details changed for Hannah Ludmir on 2023-12-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/04/2012 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTENHAM LONDON N15 6AB

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/07/1921 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

12/08/1812 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

22/08/1422 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

18/12/1318 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/02/112 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/12/0931 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 115 CRAVEN PARK ROAD SALFORD LONDON N15 6BL

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FIRST GAZETTE

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 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