23 SHERRIFF ROAD MANAGEMENT CO LIMITED
Company number 02006842
- Company Overview for 23 SHERRIFF ROAD MANAGEMENT CO LIMITED (02006842)
- Filing history for 23 SHERRIFF ROAD MANAGEMENT CO LIMITED (02006842)
- People for 23 SHERRIFF ROAD MANAGEMENT CO LIMITED (02006842)
- More for 23 SHERRIFF ROAD MANAGEMENT CO LIMITED (02006842)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
23 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Mar 2024 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 12 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Jun 2022 | PSC04 | Change of details for Mr Michael David Gien as a person with significant control on 3 June 2022 | |
03 Jun 2022 | CH01 | Director's details changed for Mr Michael David Gien on 3 June 2022 | |
03 Jun 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 3 June 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
22 Feb 2022 | PSC04 | Change of details for Mr Michael David Gien as a person with significant control on 1 July 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Michael David Gien on 1 July 2021 | |
24 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of Judy Ann Sullivan as a director on 5 November 2018 | |
01 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
06 Apr 2018 | TM02 | Termination of appointment of Anthony Tabelin as a secretary on 18 January 2018 | |
06 Apr 2018 | PSC07 | Cessation of Anthony Tabelin as a person with significant control on 18 January 2018 |