SHERALEE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewChange of details for Mrs Pamela Anne Bentwood as a person with significant control on 2021-12-23

View Document

24/10/2524 October 2025 NewChange of details for Mrs Pamela Anne Bentwood as a person with significant control on 2021-12-23

View Document

24/10/2524 October 2025 NewChange of details for Mrs Pamela Anne Bentwood as a person with significant control on 2021-12-23

View Document

23/10/2523 October 2025 NewSecretary's details changed for Mrs Pamela Anne Bentwood on 2021-12-23

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr Michael Barry Bentwood on 2025-10-23

View Document

23/10/2523 October 2025 NewDirector's details changed for Mr Peter Bentwood on 2021-12-23

View Document

23/10/2523 October 2025 NewDirector's details changed for Mrs Pamela Anne Bentwood on 2021-12-23

View Document

23/10/2523 October 2025 NewChange of details for Mr Michael Barry Bentwood as a person with significant control on 2025-10-23

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Statement of company's objects

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mrs Pamela Anne Bentwood on 2021-12-23

View Document

07/02/227 February 2022 Change of details for Mrs Pamela Anne Bentwood as a person with significant control on 2021-12-23

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Registered office address changed from Rose Acres Barrow Lane Hale Altrincham Cheshire WA15 0DN to Apartment 2 Rowchester 12 Broad Lane Hale Cheshire WA15 0DD on 2021-11-08

View Document

27/10/2127 October 2021 Director's details changed for Peter Bentwood on 2021-10-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 STATEMENT BY DIRECTORS

View Document

28/09/1628 September 2016 28/09/16 STATEMENT OF CAPITAL GBP 18500

View Document

28/09/1628 September 2016 CANCEL CAPITAL REDEMPTION RESERVE 07/09/2016

View Document

28/09/1628 September 2016 SOLVENCY STATEMENT DATED 07/09/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 DIRECTOR APPOINTED MICHAEL BARRY BENTWOOD

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BENTWOOD / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENTWOOD / 31/12/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0121 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 £ IC 138500/18500 06/11/00 £ SR 120000@1=120000

View Document

09/01/019 January 2001 NC DEC ALREADY ADJUSTED 06/11/00

View Document

09/01/019 January 2001 REDEMPTION OF SHARES 06/11/00

View Document

09/01/019 January 2001 £ NC 138500/18500 06/11/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 3 LYNWOOD RAPPAX ROAD HALE CHESHIRE WA15 0NF

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/88

View Document

07/07/887 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/887 July 1988 WD 24/05/88 AD 28/04/88--------- £ SI 120000@1=120000 £ IC 18500/138500

View Document

07/07/887 July 1988 £ NC 18500/138500

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/02/877 February 1987 GAZETTABLE DOCUMENT

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

16/09/6016 September 1960 CERTIFICATE OF INCORPORATION

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