SHERLOCK HOMES DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-03-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2021-09-30 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-01 with no updates |
12/05/2312 May 2023 | Director's details changed for Mr Dennis Albert Schwarz on 2022-05-01 |
12/05/2312 May 2023 | Change of details for Mr Dennis Albert Schwarz as a person with significant control on 2022-05-01 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | 30/09/16 UNAUDITED ABRIDGED |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/05/169 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/03/1526 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/03/1427 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/05/1322 May 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/03/1227 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
20/07/1120 July 2011 | APPOINTMENT TERMINATED, SECRETARY NATALIE SCHWARZ |
19/07/1119 July 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/12/1023 December 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
25/03/1025 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/09/0718 September 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | NEW SECRETARY APPOINTED |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/12/0510 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0511 May 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/05/039 May 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/06/011 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
01/06/011 June 2001 | SECRETARY RESIGNED |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
01/06/011 June 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
15/08/0015 August 2000 | NEW SECRETARY APPOINTED |
21/07/0021 July 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
11/07/0011 July 2000 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: ABACUS HOUSE 62 BARBOURNE ROAD WORCESTER WR1 1JA |
05/03/995 March 1999 | NEW SECRETARY APPOINTED |
05/03/995 March 1999 | DIRECTOR RESIGNED |
05/03/995 March 1999 | NEW DIRECTOR APPOINTED |
05/03/995 March 1999 | REGISTERED OFFICE CHANGED ON 05/03/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX |
05/03/995 March 1999 | SECRETARY RESIGNED |
01/03/991 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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