Advanced company searchLink opens in new window

MICHAEL SHERIDAN & COMPANY LIMITED

Company number 01720277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2016 AD01 Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to C/O Harriet Morley Sheridan&Co Riverside Market Harborough Leicestershire LE16 7PT on 9 March 2016
09 Mar 2016 MR04 Satisfaction of charge 8 in full
18 Jan 2016 AUD Auditor's resignation
31 Dec 2015 AUD Auditor's resignation
15 Dec 2015 MR01 Registration of charge 017202770012, created on 11 December 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Mrs Julien Elizabeth Sheridan as a director on 7 May 2015
08 May 2015 MR01 Registration of charge 017202770010, created on 8 May 2015
08 May 2015 MR01 Registration of charge 017202770011, created on 8 May 2015
01 May 2015 MR01 Registration of charge 017202770009, created on 28 April 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
03 Mar 2015 CH03 Secretary's details changed for Julien Elizabeth Sheridan on 22 February 2015
27 Feb 2015 CH01 Director's details changed for Mr Michael John Ereaut Sheridan on 22 February 2015
27 Feb 2015 CH03 Secretary's details changed for Julien Elizabeth Sheridan on 22 February 2015
03 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100,000
30 Oct 2013 MR04 Satisfaction of charge 7 in full
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
30 Jul 2013 MR04 Satisfaction of charge 6 in full
19 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
09 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
08 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
14 Sep 2011 AA Group of companies' accounts made up to 31 December 2010