3RD 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
30/04/2530 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR REGINALD LEONARD MARCHANT

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM MALLARDS HOUSE 31 PULLMAN LANE GODALMING SURREY GU7 1XY

View Document

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 22/04/16 NO MEMBER LIST

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE EARLE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 22/04/15 NO MEMBER LIST

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE EARLE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 22/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 22/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 22/04/12 NO MEMBER LIST

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 22/04/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD SYDNEY HEWETSON / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY EARLE / 01/04/2010

View Document

10/05/1010 May 2010 22/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA RENDLE / 01/04/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DANIELS / 01/05/2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 31 PULLMAN LANE GODALMING SURREY GU7 1XY

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 40 KILLICKS CRANLEIGH SURREY GU6 7DY

View Document

15/05/0115 May 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 FIRST GAZETTE

View Document

30/05/0030 May 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 47 KILLICKS CRANLEIGH SURREY GU6 7DY

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 ANNUAL RETURN MADE UP TO 22/04/97

View Document

19/11/9619 November 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 22/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 ANNUAL RETURN MADE UP TO 22/04/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94

View Document

24/05/9424 May 1994 ANNUAL RETURN MADE UP TO 22/04/94

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 22/04/93

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 ANNUAL RETURN MADE UP TO 22/04/92

View Document

10/07/9210 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 ANNUAL RETURN MADE UP TO 20/06/91

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: 47, KILLICKS, SHERRYDON, CRANLEIGH, SURREY. GU6 7DY.

View Document

29/05/9029 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9029 May 1990 ANNUAL RETURN MADE UP TO 22/04/90

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 ANNUAL RETURN MADE UP TO 02/06/88

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/02/8918 February 1989 ANNUAL RETURN MADE UP TO 01/02/89

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 NEW SECRETARY APPOINTED

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: MCINERNEY HOUSE THE GREEN CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/01/8824 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

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

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