Download leads from Nexok and grow your business. Find out more

Sherlock Court (Crowborough) Limited

Documents

Total Documents81
Total Pages275

Filing History

11 April 2024Termination of appointment of Richard Smythe as a secretary on 11 April 2024
11 April 2024Appointment of Mrs Pamela Bryant as a secretary on 11 April 2024
11 April 2024Appointment of Ms Laura Fitzgerald as a director on 11 April 2024
11 April 2024Termination of appointment of Jurgita Smythe as a director on 11 April 2024
13 January 2024Appointment of Mr Richard Smythe as a secretary on 11 January 2024
13 January 2024Termination of appointment of Pamela Bryant as a secretary on 11 January 2024
12 January 2024Confirmation statement made on 12 January 2024 with updates
30 December 2023Notification of a person with significant control statement
19 December 2023Cessation of Pamela May Bryant as a person with significant control on 18 December 2023
2 December 2023Accounts for a dormant company made up to 30 April 2023
2 December 2023Confirmation statement made on 2 December 2023 with updates
29 November 2023Appointment of Ms Jurgita Smythe as a director on 28 November 2023
28 November 2023Termination of appointment of Charlotte Richardson as a director on 28 November 2023
8 September 2023Appointment of Mrs Pamela Bryant as a secretary on 8 September 2023
8 September 2023Termination of appointment of Jurgita Smythe as a secretary on 8 September 2023
11 January 2023Confirmation statement made on 2 January 2023 with no updates
11 January 2023Accounts for a dormant company made up to 30 April 2022
16 January 2022Micro company accounts made up to 30 April 2021
15 January 2022Confirmation statement made on 2 January 2022 with no updates
5 March 2021Confirmation statement made on 2 January 2021 with no updates
3 January 2021Micro company accounts made up to 7 May 2020
3 January 2020Micro company accounts made up to 30 April 2019
2 January 2020Confirmation statement made on 2 January 2020 with updates
17 May 2019Director's details changed for Ms Charlotte Richardson on 10 May 2019
16 May 2019Director's details changed for Mrs Charley Richardson on 10 May 2019
15 May 2019Confirmation statement made on 22 April 2019 with no updates
14 May 2019Termination of appointment of Pamela May Bryant as a director on 10 May 2019
14 May 2019Appointment of Mrs Charley Richardson as a director on 10 May 2019
14 May 2019Secretary's details changed for Mrs Jurgita Rindinaite on 9 May 2019
27 January 2019Micro company accounts made up to 30 April 2018
22 April 2018Confirmation statement made on 22 April 2018 with updates
16 April 2018Appointment of Mrs Jurgita Rindinaite as a secretary on 4 April 2018
24 February 2018Termination of appointment of Anthony James Stokes as a secretary on 24 February 2018
5 October 2017Micro company accounts made up to 30 April 2017
5 October 2017Micro company accounts made up to 30 April 2017
31 July 2017Secretary's details changed for Mr Anthony James Stokes on 31 July 2017
31 July 2017Secretary's details changed for Mr Anthony James Stokes on 31 July 2017
26 July 2017Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough TN6 1FH England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 26 July 2017
26 July 2017Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough TN6 1FH England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 26 July 2017
25 July 2017Registered office address changed from 11 Station Road Great Moulton Norwich NR15 2DX England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 25 July 2017
25 July 2017Registered office address changed from 11 Station Road Great Moulton Norwich NR15 2DX England to 3 Sherlock Court Whitehill Road Crowborough TN6 1FH on 25 July 2017
23 July 2017Appointment of Mr Anthony James Stokes as a secretary on 14 July 2017
23 July 2017Termination of appointment of David Wickison as a secretary on 14 July 2017
23 July 2017Appointment of Mr Anthony James Stokes as a secretary on 14 July 2017
23 July 2017Termination of appointment of David Wickison as a secretary on 14 July 2017
30 May 2017Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough East Sussex TN6 1FH to 11 Station Road Great Moulton Norwich NR15 2DX on 30 May 2017
30 May 2017Registered office address changed from 3 Sherlock Court Whitehill Road Crowborough East Sussex TN6 1FH to 11 Station Road Great Moulton Norwich NR15 2DX on 30 May 2017
24 April 2017Confirmation statement made on 24 April 2017 with updates
24 April 2017Confirmation statement made on 24 April 2017 with updates
3 January 2017Micro company accounts made up to 30 April 2016
3 January 2017Micro company accounts made up to 30 April 2016
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
14 May 2015Micro company accounts made up to 30 April 2015
14 May 2015Micro company accounts made up to 30 April 2015
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
29 June 2014Micro company accounts made up to 30 April 2014
29 June 2014Micro company accounts made up to 30 April 2014
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
4 January 2014Accounts for a dormant company made up to 30 April 2013
4 January 2014Accounts for a dormant company made up to 30 April 2013
11 December 2013Appointment of Pamela May Bryant as a director
11 December 2013Registered office address changed from Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom on 11 December 2013
11 December 2013Appointment of Pamela May Bryant as a director
11 December 2013Registered office address changed from Napier House 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom on 11 December 2013
11 December 2013Termination of appointment of Peter Isted as a director
11 December 2013Appointment of David Wickison as a secretary
11 December 2013Termination of appointment of Peter Isted as a director
11 December 2013Appointment of David Wickison as a secretary
18 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
18 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4
3 May 2012Appointment of Peter Maurice Isted as a director
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 4
3 May 2012Appointment of Peter Maurice Isted as a director
24 April 2012Termination of appointment of Laurence Adams as a director
24 April 2012Termination of appointment of Laurence Adams as a director
24 April 2012Incorporation
24 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing