SHERIFF HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

08/03/218 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS SANDRA JOY HEALEY

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD HEALEY

View Document

22/10/1922 October 2019 CESSATION OF BERNARD FREDERICK HEALEY AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA JOY HEALEY

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FREDERICK HEALEY / 27/09/2010

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: C/O H.B.S.DEVELOPMENTS LIMITED VICTORIA STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE, NN9 5RG

View Document

02/11/992 November 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 27/09/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED CHOICEREAL PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 24/01/91

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 REGISTERED OFFICE CHANGED ON 30/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/09/9027 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information