SHERRARDS MANAGEMENT (MEWS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Carole Lynn Purser as a director on 2024-08-20

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

19/01/2319 January 2023 Register inspection address has been changed from 5 Sherrards Mews Rectory Road Welwyn Garden City Hertfordshire AL8 7AX United Kingdom to 2 Sherrards Mansions Welwyn Garden City Hertfordshire AL8 7AY

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/20

View Document

22/04/2022 April 2020 SECRETARY APPOINTED DAVID MORRISON

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 5 SHERRARDS MEWS RECTORY ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7AX

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ANDREW CLIFFORD STRIDE

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY NORMAN TILLSON

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 22/01/16 NO MEMBER LIST

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 22/01/15 NO MEMBER LIST

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 22/01/14 NO MEMBER LIST

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/03/133 March 2013 22/01/13 NO MEMBER LIST

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 22/01/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MRS CAROLE LYNN PURSER

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE MULLINS

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 22/01/11 NO MEMBER LIST

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MORRISON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE QUINTIN MULLINS / 22/01/2010

View Document

22/01/1022 January 2010 22/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NORMAN TILLSON / 23/01/2009

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRISON / 31/12/2008

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

26/04/0126 April 2001 ANNUAL RETURN MADE UP TO 05/03/01

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 05/03/00

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 ANNUAL RETURN MADE UP TO 15/03/99

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 4 SHERRARDS MEWS RECTORY ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7AX

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 ANNUAL RETURN MADE UP TO 15/03/98

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 ANNUAL RETURN MADE UP TO 15/03/97

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 25 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

27/10/9627 October 1996 ANNUAL RETURN MADE UP TO 15/03/96

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 LAND MANAGEMENT 16/08/95

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED GROUNDEQUAL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 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