SHERRIFF MOUNTFORD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 14 August 2014

View Document

14/10/1414 October 2014 CURRSHO FROM 14/08/2015 TO 31/12/2014

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

29/08/1429 August 2014 PREVSHO FROM 31/03/2015 TO 14/08/2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
LOWER GROUND FLOOR 13-15 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BN
UNITED KINGDOM

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR PETER JOHN FULLER

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR PETER ANTHONY COLES

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN SHERRIFF

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRIFF

View Document

14/08/1414 August 2014 Annual accounts for year ending 14 Aug 2014

View Accounts

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/101 October 2010 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