SHERRINGTON BROWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM
30 BEDEHOUSE LANE, CROMFORD
MATLOCK
DERBYSHIRE
DE4 3QZ

View Document

27/07/1827 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/07/1827 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1827 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MRS KATHRYN BERNADETTE DALY

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MRS KATHRYN BERNADETTE DALY

View Document

12/12/1412 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 45000

View Document

12/12/1412 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TAPLIN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAPLIN

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TAPLIN / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DALY / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: IMPERIAL CHAMBERS 73-75 DALE ROAD MATLOCK DERBYSHIRE DE4 3LT

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 30 BEDEHOUSE LANE CROMFORD MATLOCK DERBYSHIRE DE4 3QZ

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: WILLOUGHBY HOUSE 20 LOW PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 7EA

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 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