THE SHERIFFS OFFICE LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-10-14 with no updates |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Previous accounting period shortened from 2022-10-31 to 2022-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
19/11/2119 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
13/11/2013 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070406870001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
12/08/1612 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
06/07/166 July 2016 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
25/02/1625 February 2016 | DIRECTOR APPOINTED BRYAN LEWIS-JONES |
25/02/1625 February 2016 | DECLARE CONFLICT 31/01/2016 |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER WATT |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, SECRETARY LEDGER SPARKS LTD |
12/11/1512 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
17/07/1417 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
02/12/132 December 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AYNSLEY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
12/04/1312 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
22/05/1222 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
25/10/1125 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
15/06/1115 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
29/10/1029 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CARTER / 01/10/2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NOBLE WATT / 01/10/2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES AYNSLEY / 01/10/2010 |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE SHERIFFS OFFICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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