SHERGILL DEVELOPMENTS (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Satisfaction of charge 4 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 6 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 1 in full

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Walnut Grove 1 Hunters Rise Halesowen B63 1DF England to 4 Blakedown Road Halesowen B63 4NE on 2023-09-21

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

18/01/2218 January 2022 Change of details for Mr Balbir Singh Shergill as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 69 Frankley Avenue Halesowen Birmingham West Midlands B62 0DU England to Walnut Grove 1 Hunters Rise Halesowen B63 1DF on 2022-01-18

View Document

17/01/2217 January 2022 Satisfaction of charge 5 in full

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

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM LAPAL FARMHOUSE LAPAL LANE SOUTH HALESOWEN WEST MIDLANDS B62 0ES

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

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

View Document

31/12/1231 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

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

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

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

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH SHERGILL / 02/12/2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SINCLAIR AND CO (LONDON) 17 SOHO ROAD BIRMINGHAM B21 9SN

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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