SHERRIFF MOUNTFORD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-01 with updates |
19/09/2419 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
05/10/235 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 14 August 2014 |
14/10/1414 October 2014 | CURRSHO FROM 14/08/2015 TO 31/12/2014 |
10/10/1410 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
29/08/1429 August 2014 | APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED |
29/08/1429 August 2014 | PREVSHO FROM 31/03/2015 TO 14/08/2014 |
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 |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR PETER JOHN FULLER |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER |
29/08/1429 August 2014 | DIRECTOR APPOINTED MR PETER ANTHONY COLES |
29/08/1429 August 2014 | SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER |
29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR KAREN SHERRIFF |
29/08/1429 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRIFF |
14/08/1414 August 2014 | Annual accounts for year ending 14 Aug 2014 |
05/08/145 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
02/08/112 August 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
18/11/1018 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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