SHERLAND PROPERTY LLP

Company Documents

DateDescription
03/02/253 February 2025 Satisfaction of charge OC3806400001 in full

View Document

03/02/253 February 2025 Satisfaction of charge OC3806400005 in full

View Document

03/02/253 February 2025 Registration of charge OC3806400009, created on 2025-02-03

View Document

17/12/2417 December 2024 Full accounts made up to 2024-04-05

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/07/2415 July 2024 Satisfaction of charge OC3806400008 in full

View Document

15/07/2415 July 2024 Satisfaction of charge OC3806400002 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-04-05

View Document

04/09/234 September 2023 Termination of appointment of Antony Francis Davidson as a member on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Ashall Hospitality (Mb) Llp as a member on 2023-02-23

View Document

04/09/234 September 2023 Termination of appointment of Crispin David Richard Winser as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Matthew Stuart Andrew Wilson as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Kim Darryl Papworth as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Piet James Pulford as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Amadeo Alentorn Farre as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Richard Keogh as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Joseph Murphy as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Janelle Singh Matharoo as a member on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Edward Michael Joseph Horgan as a member on 2023-08-31

View Document

16/03/2316 March 2023 Notification of Ashall Hospitality (Mb) Llp as a person with significant control on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Jonathan David Fothergill as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Jonathan Charles Vale as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Ben Howard Turner as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Keiren Westwood as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Anthony Christopher Bowes Young as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Kieran John Trippier as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Colin John Thomasson as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Jason David Thiel as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Subathira Ranjithakumar as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Bhikhu Chhotabhai Patel as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Iain Alan Crawford O'neill as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Lukas Isaac Paul Jutkiewicz as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Joseph Peter Lewis as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Jennifer Bridget Morrison as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Dean John Hammond as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Peter Mark Godfrey as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Matthew Charles Fryatt as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Gordon Greer as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Stephen Nicholas Ford as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Mark Vivyan Eban as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Colin Ronald William Busby as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Anthony Ross Cotton as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Neil Christie as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Adam Max Caplin as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Rainer Borchett as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of David Julian Ashby as a member on 2023-02-23

View Document

09/03/239 March 2023 Termination of appointment of Arun Kumar Aggarwal as a member on 2023-03-02

View Document

12/01/2312 January 2023 Member's details changed for Mr Kieran John Trippier on 2023-01-12

View Document

09/01/239 January 2023 Member's details changed for Jason David Thiel on 2023-01-02

View Document

09/01/239 January 2023 Member's details changed for Mr Joseph Peter Lewis on 2023-01-02

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-04-05

View Document

15/12/2115 December 2021 Full accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/09/2127 September 2021 Member's details changed for Dr David Julian Ashby on 2021-09-27

View Document

17/04/1917 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PETER LEWIS / 16/04/2019

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

17/09/1817 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER STEELE JAMIESON / 14/09/2018

View Document

18/04/1818 April 2018 SAIL ADDRESS CREATED

View Document

18/04/1818 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

13/04/1813 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK ASHALL / 10/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM GILMOORA HOUSE 57-61 MORTIMER STREET LONDON W1W 8HS ENGLAND

View Document

24/01/1824 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / KEIREN WESTWOOD / 23/01/2018

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

11/12/1711 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH MURPHY / 11/12/2017

View Document

11/12/1711 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN TRIPPIER / 11/12/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/09/176 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN DAVID FOTHERGILL / 04/09/2017

View Document

26/07/1726 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DEAN JOHN HAMMOND / 25/07/2017

View Document

15/07/1715 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK FIELDING / 22/06/2017

View Document

14/07/1714 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK FIELDING / 22/06/2017

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 4 CAVENDISH SQUARE LONDON W1G 0PG

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

04/08/164 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / AMADEO ALENTORN FARRE / 02/08/2016

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400008

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400006

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400007

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400005

View Document

15/02/1615 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 11/02/2016

View Document

26/01/1626 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK ASHALL / 26/01/2016

View Document

06/01/166 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS ALISON RAE BRISTER / 11/12/2015

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

03/12/153 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 03/12/2015

View Document

03/12/153 December 2015 ANNUAL RETURN MADE UP TO 30/11/15

View Document

01/10/151 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH PETER LEWIS / 28/09/2015

View Document

01/09/151 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL CHRISTIE / 01/09/2015

View Document

05/08/155 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARK VIVYAN EBAN / 05/08/2015

View Document

01/06/151 June 2015 LLP MEMBER APPOINTED DR DAVID JULIAN ASHBY

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

03/12/143 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JASON THIEC / 04/04/2014

View Document

03/12/143 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN CHARLE VALE / 04/04/2014

View Document

03/12/143 December 2014 ANNUAL RETURN MADE UP TO 30/11/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, LLP MEMBER IVAN SOPHER

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ASTAIRE

View Document

10/09/1410 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN RONALD WILLIAM BUSBY / 16/04/2014

View Document

08/09/148 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / IAIN ALAN CRAWFORD O'NEILL / 26/08/2014

View Document

25/06/1425 June 2014 LLP MEMBER APPOINTED JANELLE SINGH MATHAROO

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 26 DOVER STREET LONDON W1S 4LY

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED JONATHAN CHARLE VALE

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED ADAM MAX CAPLIN

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED DR ARUN KUMAR AGGARWAL

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED KIM DARRYL PAPWORTH

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED RAINER BORCHETT

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED BEN HOWARD TURNER

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED NICHOLAS MERRIMAN

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR GORDON GREER

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MARK VIVYAN EBAN

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED ANTONY FRANCIS DAVIDSON

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR BHIKHU CHHOTABHAI PATEL

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED IAIN ALAN CRAWFORD O'NEILL

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR NEIL CHRISTIE

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MR PIET JAMES PULFORD

View Document

19/05/1419 May 2014 LLP MEMBER APPOINTED JASON THIEC

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED CHRISTOPHER STEELE JAMIESON

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED LUKAS ISAAC PAUL JUTKIEWICZ

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED JONATHAN DAVID FOTHERGILL

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED MR COLIN JOHN THOMASSON

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED PETER MARK GODFREY

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED KEIREN WESTWOOD

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED DR SUBATHIRA RANJITHAKUMAR

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED JOSEPH MURPHY

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED EDWARD MICHAEL HORGAN

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED ANTHONY CHRISTOPHER BOWES YOUNG

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED JOSEPH PETER LEWIS

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED CRISPIN DAVID RICHARD WINSER

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED MR ANTHONY MARK ASHALL

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED DEAN JOHN HAMMOND

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED IVAN SOPHER

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED JENNIFER BRIDGET MORRISON

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED KIERAN TRIPPIER

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED ANTHONY ROSE COTTON

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED STEPHEN JAMES FAIRHOLME

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED MATTHEW STUART ANDREW WILSON

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED MATTHEW FRYATT

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED COLIN RONALD WILLIAM BUSBY

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED AMADEO ALENTORN FARRE

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED STEPHEN NICHOLAS FORD

View Document

12/05/1412 May 2014 LLP MEMBER APPOINTED RICHARD KEOGH

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400004

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400003

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400002

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3806400001

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER WESTGATE CAPITAL LIMITED

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MS ALISON RAE BRISTER

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR NICHOLAS HUGO ASTAIRE

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER TREGUNTER ADMINISTRATIVE SERVICES LIMITED

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR MARK FIELDING

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

06/12/136 December 2013 ANNUAL RETURN MADE UP TO 30/11/13

View Document

29/01/1329 January 2013 CURRSHO FROM 30/11/2013 TO 05/04/2013

View Document

30/11/1230 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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