Total Documents | 215 |
---|
Total Pages | 1,121 |
---|
8 February 2021 | Confirmation statement made on 23 January 2021 with updates |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
28 January 2019 | Confirmation statement made on 23 January 2019 with updates |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
26 June 2017 | Notification of Miller Fairclough Uk Limited as a person with significant control on 26 June 2017 |
26 June 2017 | Notification of Miller Fairclough Uk Limited as a person with significant control on 6 April 2016 |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
3 August 2015 | Director's details changed for Mr Ian Murdoch on 3 August 2015 |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 December 2013 | Termination of appointment of John Richards as a director |
18 December 2013 | Termination of appointment of John Richards as a director |
18 September 2013 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 |
18 September 2013 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary |
23 May 2012 | Termination of appointment of Pamela Smyth as a secretary |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders |
11 October 2011 | Statement by directors |
11 October 2011 | Statement of capital on 11 October 2011
|
11 October 2011 | Statement by directors |
11 October 2011 | Resolutions
|
11 October 2011 | Solvency statement dated 31/08/11 |
11 October 2011 | Statement of capital on 11 October 2011
|
11 October 2011 | Solvency statement dated 31/08/11 |
11 October 2011 | Resolutions
|
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 |
28 September 2011 | Director's details changed for Mr John Steel Richards on 28 September 2011 |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
21 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
21 June 2011 | Termination of appointment of Timothy Hough as a director |
21 June 2011 | Termination of appointment of Timothy Hough as a director |
31 May 2011 | Appointment of Mr Ian Murdoch as a director |
31 May 2011 | Appointment of Mr Ian Murdoch as a director |
23 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 |
23 May 2011 | Director's details changed for Ms Julie Mansfield Jackson on 21 April 2011 |
22 April 2011 | Termination of appointment of Ewan Anderson as a director |
22 April 2011 | Termination of appointment of Ewan Anderson as a director |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders |
28 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 |
28 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |
13 August 2010 | Director's details changed for Ewan Thomas Anderson on 13 August 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
7 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 |
4 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders |
27 October 2009 | Appointment of Julie Mansfield Jackson as a director |
27 October 2009 | Appointment of Julie Mansfield Jackson as a director |
30 September 2009 | Appointment terminated director stanley mills |
30 September 2009 | Appointment terminated director stanley mills |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 |
17 February 2009 | Return made up to 16/01/09; full list of members |
17 February 2009 | Return made up to 16/01/09; full list of members |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 |
8 February 2008 | Return made up to 16/01/08; full list of members |
8 February 2008 | Return made up to 16/01/08; full list of members |
13 November 2007 | Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG |
13 November 2007 | Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 |
14 February 2007 | Return made up to 16/01/07; full list of members |
14 February 2007 | Return made up to 16/01/07; full list of members |
30 August 2006 | Registered office changed on 30/08/06 from: meirion house 18-28 guildford house woking surrey GU22 7QF |
30 August 2006 | Registered office changed on 30/08/06 from: meirion house 18-28 guildford house woking surrey GU22 7QF |
31 July 2006 | Full accounts made up to 31 December 2005 |
31 July 2006 | Full accounts made up to 31 December 2005 |
10 May 2006 | Certificate of re-registration from Public Limited Company to Private |
10 May 2006 | Re-registration of Memorandum and Articles |
10 May 2006 | Resolutions
|
10 May 2006 | Certificate of re-registration from Public Limited Company to Private |
10 May 2006 | Application for reregistration from PLC to private |
10 May 2006 | Re-registration of Memorandum and Articles |
10 May 2006 | Application for reregistration from PLC to private |
10 May 2006 | Resolutions
|
10 March 2006 | Director's particulars changed |
10 March 2006 | Director's particulars changed |
16 January 2006 | Return made up to 16/01/06; full list of members |
16 January 2006 | Return made up to 16/01/06; full list of members |
22 December 2005 | Secretary's particulars changed |
22 December 2005 | Secretary's particulars changed |
21 December 2005 | Location of register of members |
21 December 2005 | Location of register of members |
16 December 2005 | Location of register of members |
16 December 2005 | Location of register of members |
10 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 |
10 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 |
6 October 2005 | Auditor's resignation |
6 October 2005 | Auditor's resignation |
5 October 2005 | New director appointed |
5 October 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
30 September 2005 | Secretary resigned |
30 September 2005 | New secretary appointed |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | Secretary resigned |
30 September 2005 | Director resigned |
30 September 2005 | Director resigned |
30 September 2005 | New secretary appointed |
30 September 2005 | Secretary resigned |
30 September 2005 | Secretary resigned |
30 September 2005 | Director resigned |
30 September 2005 | New director appointed |
30 September 2005 | New director appointed |
11 August 2005 | Full accounts made up to 31 March 2005 |
11 August 2005 | Full accounts made up to 31 March 2005 |
22 April 2005 | Declaration of satisfaction of mortgage/charge |
22 April 2005 | Declaration of satisfaction of mortgage/charge |
8 March 2005 | Secretary resigned |
8 March 2005 | Secretary resigned |
25 February 2005 | Director resigned |
25 February 2005 | Director resigned |
25 February 2005 | New secretary appointed |
25 February 2005 | New secretary appointed |
23 November 2004 | Return made up to 13/11/04; full list of members |
23 November 2004 | Return made up to 13/11/04; full list of members |
6 September 2004 | Full accounts made up to 31 March 2004 |
6 September 2004 | Full accounts made up to 31 March 2004 |
21 November 2003 | Return made up to 13/11/03; full list of members |
21 November 2003 | Return made up to 13/11/03; full list of members |
1 October 2003 | Location of register of members |
1 October 2003 | Location of register of members |
17 September 2003 | Secretary's particulars changed |
17 September 2003 | Secretary's particulars changed |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 |
4 July 2003 | Group of companies' accounts made up to 31 March 2003 |
23 March 2003 | New director appointed |
23 March 2003 | New director appointed |
23 March 2003 | New director appointed |
23 March 2003 | New director appointed |
19 November 2002 | Return made up to 13/11/02; full list of members |
19 November 2002 | Return made up to 13/11/02; full list of members |
18 September 2002 | Particulars of mortgage/charge |
18 September 2002 | Particulars of mortgage/charge |
10 June 2002 | Re aud stat |
10 June 2002 | Re aud stat |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
7 January 2002 | Location of register of members |
7 January 2002 | Location of register of members |
21 December 2001 | Application to commence business |
21 December 2001 | Certificate of authorisation to commence business and borrow |
21 December 2001 | Application to commence business |
21 December 2001 | Certificate of authorisation to commence business and borrow |
12 December 2001 | Ad 03/12/01--------- £ si 49998@1=49998 £ ic 2/50000 |
12 December 2001 | Ad 03/12/01--------- £ si 49998@1=49998 £ ic 2/50000 |
5 December 2001 | New secretary appointed |
5 December 2001 | Resolutions
|
5 December 2001 | New secretary appointed |
5 December 2001 | Resolutions
|
4 December 2001 | Director resigned |
4 December 2001 | Director resigned |
4 December 2001 | Registered office changed on 04/12/01 from: 200 aldersgate street london EC1A 4JJ |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | Director resigned |
4 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 |
4 December 2001 | New director appointed |
4 December 2001 | New director appointed |
4 December 2001 | Registered office changed on 04/12/01 from: 200 aldersgate street london EC1A 4JJ |
4 December 2001 | New director appointed |
4 December 2001 | Director resigned |
4 December 2001 | New director appointed |
4 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 |
29 November 2001 | Company name changed sherrybright PLC\certificate issued on 29/11/01 |
29 November 2001 | Company name changed sherrybright PLC\certificate issued on 29/11/01 |
13 November 2001 | Incorporation |
13 November 2001 | Incorporation |