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 - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewAppointment of Mr Gabriel Lo Russo as a director on 2025-10-09

View Document

15/10/2515 October 2025 NewTermination of appointment of Anthony Peers as a director on 2025-10-09

View Document

15/10/2515 October 2025 NewTermination of appointment of Mark John Mclorinan as a director on 2025-10-09

View Document

15/10/2515 October 2025 NewCessation of Arkgrove Properties Ltd. as a person with significant control on 2025-10-09

View Document

15/10/2515 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

15/10/2515 October 2025 NewRegistered 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

View Document

15/10/2515 October 2025 NewNotification of Gabriel Lo Russo as a person with significant control on 2025-10-09

View Document

18/06/2518 June 2025 Appointment of Mr Mark John Mclorinan as a director on 2025-06-18

View Document

14/03/2514 March 2025 Termination of appointment of Mark John Mclorinan as a director on 2025-03-11

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Appointment of Mr Mark John Mclorinan as a director on 2024-12-12

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

04/08/234 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/11/2224 November 2022 Notification of Arkgrove Properties Ltd. as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Cessation of Boundary Stone Park Holdings Ltd. as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Terence Ball as a director on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Micro company accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Change of details for Boundary Stone Park Holdings Limited as a person with significant control on 2022-03-17

View Document

11/05/2211 May 2022 Cessation of Boundary Stone Park Holdings Limited as a person with significant control on 2022-03-17

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Notification of Arkgrove Properties Ltd. as a person with significant control on 2022-03-17

View Document

01/04/221 April 2022 Appointment of Mr Anthony Peers as a director on 2022-04-01

View Document

11/02/2211 February 2022 Micro company accounts made up to 2020-11-30

View Document

10/02/2210 February 2022 Micro company accounts made up to 2019-11-30

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

02/10/212 October 2021 Compulsory strike-off action has been suspended

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 FIRST GAZETTE

View Document

15/07/1915 July 2019 CESSATION OF CALTZ INVESTMENTS LTD AS A PSC

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE TRADING INVESTMENTS LIMITED

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

14/06/1914 June 2019 CESSATION OF TERENCE BALL AS A PSC

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALTZ INVESTMENTS LTD

View Document

15/02/1915 February 2019 CESSATION OF CALTZ INVESTMENTS LIMITED AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE BALL

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

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

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 25A INGLEWHITE ROAD LONGRIDGE LANCASHIRE PR3 3JS UNITED KINGDOM

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 25 INGLEWHITE ROAD LONGRIDGE PRESTON PR3 3JS ENGLAND

View Document

05/06/175 June 2017 COMPANY NAME CHANGED SHERIDAN BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 DIRECTOR APPOINTED MR TERENCE BALL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PRICE

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM UNIT1, 27 INGLEWHITE ROAD LONGRIDGE PRESTON LANCS PR3 3JS

View Document

06/01/166 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information