SHERNACRE ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Memorandum and Articles of Association |
10/07/2510 July 2025 New | Resolutions |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with updates |
24/02/2524 February 2025 | Satisfaction of charge 064131150006 in full |
24/02/2524 February 2025 | Satisfaction of charge 064131150007 in full |
24/02/2524 February 2025 | Satisfaction of charge 064131150005 in full |
24/02/2524 February 2025 | Satisfaction of charge 064131150008 in full |
21/02/2521 February 2025 | Registration of charge 064131150010, created on 2025-02-20 |
21/02/2521 February 2025 | Registration of charge 064131150009, created on 2025-02-20 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-17 with updates |
18/12/2318 December 2023 | Registration of charge 064131150007, created on 2023-12-15 |
18/12/2318 December 2023 | Registration of charge 064131150008, created on 2023-12-15 |
23/11/2323 November 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/05/2312 May 2023 | Satisfaction of charge 064131150003 in full |
12/05/2312 May 2023 | Satisfaction of charge 1 in full |
05/05/235 May 2023 | Satisfaction of charge 064131150004 in full |
03/05/233 May 2023 | Registration of charge 064131150006, created on 2023-04-28 |
28/04/2328 April 2023 | Registration of charge 064131150005, created on 2023-04-28 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-09-30 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-17 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-09-30 |
12/10/2112 October 2021 | Registration of charge 064131150003, created on 2021-09-29 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
05/02/215 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANNE FISHER / 10/12/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/03/2018 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064131150002 |
05/02/205 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19 |
16/01/2016 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/01/1930 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
27/02/1827 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
25/08/1625 August 2016 | SECRETARY APPOINTED MS AMY ELIZABETH LAWRENCE |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY CALDER |
20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM SHERNACRE ENTERPRISE LTD THE MEWS STUDIO PORTLAND ROAD MALVERN WR14 2TA |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS |
11/01/1611 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
17/12/1517 December 2015 | 14/05/15 STATEMENT OF CAPITAL GBP 1.08 |
17/12/1517 December 2015 | 28/10/15 STATEMENT OF CAPITAL GBP 1.12 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/04/1524 April 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 1.04 |
26/01/1526 January 2015 | SUB-DIVISION 22/12/14 |
10/12/1410 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/03/1431 March 2014 | CURREXT FROM 30/09/2013 TO 30/09/2014 |
25/02/1425 February 2014 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
25/02/1425 February 2014 | SUB-DIVISION 08/01/14 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/11/1326 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064131150002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
24/11/1024 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FISHER / 30/10/2010 |
24/11/1024 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER PHILIP CALDER / 30/10/2010 |
24/11/0924 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FISHER / 24/11/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0721 December 2007 | NEW SECRETARY APPOINTED |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG |
21/12/0721 December 2007 | DIRECTOR RESIGNED |
21/12/0721 December 2007 | SECRETARY RESIGNED |
21/12/0721 December 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
21/12/0721 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | COMPANY NAME CHANGED HC 1041 LIMITED CERTIFICATE ISSUED ON 06/12/07 |
30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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