2ND SHERYDON MANAGEMENT COMPANY LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Daniel Green as a director on 2023-01-03

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/10/2123 October 2021 Termination of appointment of Michael David Green as a director on 2021-10-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM MALLARDS HOUSE 31 PULLMAN LANE GOALMING SURREY GU7 1XY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BILLINGSLEY WILSON / 06/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GREEN / 06/07/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN CLARKE

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MICHAEL DAVID GREEN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MS CATHERINE BILLINGSLEY WILSON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LITTLE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 20/02/16 NO MEMBER LIST

View Document

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

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 20/02/15 NO MEMBER LIST

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 20/02/14 NO MEMBER LIST

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/02/1323 February 2013 20/02/13 NO MEMBER LIST

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 20/02/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 20/02/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAIR CLARKE / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LITTLE / 01/03/2010

View Document

15/03/1015 March 2010 20/02/10 NO MEMBER LIST

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 250 HIGH STREET GUILDFORD SURREY GU1 3JG

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/03/035 March 2003 ANNUAL RETURN MADE UP TO 20/02/03

View Document

22/02/0222 February 2002 ANNUAL RETURN MADE UP TO 20/02/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/03/0128 March 2001 ANNUAL RETURN MADE UP TO 20/02/01

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 20/02/00

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 ANNUAL RETURN MADE UP TO 20/02/99

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ANNUAL RETURN MADE UP TO 20/02/98

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 ANNUAL RETURN MADE UP TO 20/02/97

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 20/02/96

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 ANNUAL RETURN MADE UP TO 20/02/95

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 20/02/94

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 ANNUAL RETURN MADE UP TO 20/02/93

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: 38 KILLICKS CRANLEIGH SURREY GU6 7DY

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 31/01/90

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 20/02/91

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/09/932 September 1993 ANNUAL RETURN MADE UP TO 20/02/92

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 250 HIGH STREET GUILFORD SURREY GU1 3JG

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 31/01/86

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 ANNUAL RETURN MADE UP TO 31/01/88

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 31,KILLICKS SHERRYDON CRANLEIGH SURREY GU6 7DY

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 ORDER OF COURT - RESTORATION 16/06/93

View Document

19/03/9119 March 1991 STRUCK OFF AND DISSOLVED

View Document

27/11/9027 November 1990 FIRST GAZETTE

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: 25 KILLICKS SHERRYDON CRANLEIGH SURREY GU6 7DY

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: 32 KILLICKS SHERRYDON CRANLEIGH SURREY GU6 7DY

View Document

14/03/8914 March 1989 ANNUAL RETURN MADE UP TO 20/02/89

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 36 KILLICKS NUTHURST CRANLEIGH SURREY GU6 7DY

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: MCINERNEY HOUSE THE GREEN CROXLEY GREEN RICKMANSWORTH HERTS

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

01/01/871 January 1987

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