SHERIDAN BUSINESS AND TRADING CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Appointment of Mr Gabriel Lo Russo as a director on 2025-10-09 |
| 15/10/2515 October 2025 New | Termination of appointment of Anthony Peers as a director on 2025-10-09 |
| 15/10/2515 October 2025 New | Termination of appointment of Mark John Mclorinan as a director on 2025-10-09 |
| 15/10/2515 October 2025 New | Cessation of Arkgrove Properties Ltd. as a person with significant control on 2025-10-09 |
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 15/10/2515 October 2025 New | Registered office address changed from Boadicea Park Preston Road Ribchester Preston PR3 3XL England to 69/70 Marine Parade Great Yarmouth NR30 2DQ on 2025-10-15 |
| 15/10/2515 October 2025 New | Notification of Gabriel Lo Russo as a person with significant control on 2025-10-09 |
| 18/06/2518 June 2025 | Appointment of Mr Mark John Mclorinan as a director on 2025-06-18 |
| 14/03/2514 March 2025 | Termination of appointment of Mark John Mclorinan as a director on 2025-03-11 |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 23/12/2423 December 2024 | Appointment of Mr Mark John Mclorinan as a director on 2024-12-12 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-05-31 |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 05/01/245 January 2024 | Confirmation statement made on 2023-11-24 with no updates |
| 04/08/234 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-05-31 |
| 23/06/2323 June 2023 | Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to Boadicea Park Preston Road Ribchester Preston PR3 3XL on 2023-06-23 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/11/2224 November 2022 | Notification of Arkgrove Properties Ltd. as a person with significant control on 2022-11-24 |
| 24/11/2224 November 2022 | Cessation of Boundary Stone Park Holdings Ltd. as a person with significant control on 2022-11-24 |
| 24/11/2224 November 2022 | Termination of appointment of Terence Ball as a director on 2022-11-24 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/10/2230 October 2022 | Micro company accounts made up to 2021-11-30 |
| 12/05/2212 May 2022 | Change of details for Boundary Stone Park Holdings Limited as a person with significant control on 2022-03-17 |
| 11/05/2211 May 2022 | Cessation of Boundary Stone Park Holdings Limited as a person with significant control on 2022-03-17 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 11/05/2211 May 2022 | Notification of Arkgrove Properties Ltd. as a person with significant control on 2022-03-17 |
| 01/04/221 April 2022 | Appointment of Mr Anthony Peers as a director on 2022-04-01 |
| 11/02/2211 February 2022 | Micro company accounts made up to 2020-11-30 |
| 10/02/2210 February 2022 | Micro company accounts made up to 2019-11-30 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 02/10/212 October 2021 | Compulsory strike-off action has been suspended |
| 02/10/212 October 2021 | Compulsory strike-off action has been suspended |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 07/12/197 December 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/11/195 November 2019 | FIRST GAZETTE |
| 15/07/1915 July 2019 | CESSATION OF CALTZ INVESTMENTS LTD AS A PSC |
| 15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE TRADING INVESTMENTS LIMITED |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 14/06/1914 June 2019 | CESSATION OF TERENCE BALL AS A PSC |
| 14/06/1914 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALTZ INVESTMENTS LTD |
| 15/02/1915 February 2019 | CESSATION OF CALTZ INVESTMENTS LIMITED AS A PSC |
| 15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BALL |
| 01/01/191 January 2019 | DISS40 (DISS40(SOAD)) |
| 31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM UPPER DUTCH BARN TWITTER LANE BASHALL EAVES CLITHEROE LANCSHIRE BB7 3LQ ENGLAND |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 29/11/1829 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 30/10/1830 October 2018 | FIRST GAZETTE |
| 22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 25A INGLEWHITE ROAD LONGRIDGE LANCASHIRE PR3 3JS UNITED KINGDOM |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 25 INGLEWHITE ROAD LONGRIDGE PRESTON PR3 3JS ENGLAND |
| 05/06/175 June 2017 | COMPANY NAME CHANGED SHERIDAN BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 05/06/17 |
| 18/01/1718 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 27/07/1627 July 2016 | DIRECTOR APPOINTED MR TERENCE BALL |
| 27/07/1627 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRICE |
| 27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT1, 27 INGLEWHITE ROAD LONGRIDGE PRESTON LANCS PR3 3JS |
| 06/01/166 January 2016 | Annual return made up to 3 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 03/11/143 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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