SHERBROOK DEVELOPMENT CO LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

21/07/2021 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

10/12/1910 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MCGRAIL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST BENNETT / 19/12/2009

View Document

24/03/1024 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MCGRAIL

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: C/O MICHAEL CRAIG CONSULTANCY 27 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 2DN

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: 18 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

02/01/982 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/961 February 1996 AUDITOR'S RESIGNATION

View Document

04/01/964 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

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

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/12/908 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/903 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9010 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/873 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 SECRETARY RESIGNED

View Document

09/02/879 February 1987 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