SHERIDAN CLOSE PROPERTY MANAGEMENT (HOLT) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR RAYMOND JOHN SMITH

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN HUMPHREYS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ANDREW HUMPHREYS / 13/06/2019

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR NATHAN ANDREW HUMPHREYS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES THURSTON

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES THURSTON

View Document

15/02/1815 February 2018 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFEY

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR CHARLES JAMES THURSTON

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/04/166 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWIN WATSON PARTNERSHIP

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR CHARLES THURSTON

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

07/06/137 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW, NORWICH NORFOLK NR7 0HR

View Document

27/05/1127 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARVEY

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN WATSON PARTNERSHIP / 15/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELTON DUFFEY / 15/02/2010

View Document

02/03/102 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: C/O PRICE BAILEY HORSEFAIR HOUSE 19 ST FAITHS LANE NORWICH NR1 1NE

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 15/02/98; CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 16,SWANN GROVE, HOLT, NORFOLK. NR25 6DP

View Document

14/06/9514 June 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/02/9225 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: WEYBOURNE ROAD, SHERINGHAM, NORFOLK. NR26 8HF

View Document

06/06/916 June 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 29/09

View Document

10/01/8910 January 1989 VARYING SHARE RIGHTS AND NAMES 06/11/88

View Document

19/12/8819 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/887 December 1988 CONSO

View Document

07/12/887 December 1988 VARYING SHARE RIGHTS AND NAMES 06/11/88

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED WORTHYSLOT PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 17/11/88

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/88

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 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