Advanced company searchLink opens in new window

SHEERFRAME LIMITED

Company number 09276899

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)
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
28 Jul 2016 AA Full accounts made up to 31 March 2016
19 Jul 2016 AP01 Appointment of Mr Andrew Royston Jones as a director on 24 March 2016
15 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2015
17 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for robin bryon
07 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4,594,866
  • ANNOTATION Clarification a second filed AR01 was registered on 15TH January 2016
07 Dec 2015 TM01 Termination of appointment of Robin Byron as a director on 30 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 17/12/2015
25 Jun 2015 MR01 Registration of charge 092768990002, created on 25 June 2015
28 Apr 2015 MR01 Registration of charge 092768990001, created on 17 April 2015
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2015 AP01 Appointment of Mr Robin Byron as a director on 17 February 2015
16 Mar 2015 AP01 Appointment of Mr Gareth Edwards as a director on 17 February 2015
16 Mar 2015 AP01 Appointment of Mr Steven Musgrave as a director on 17 February 2015
15 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 31 March 2016
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,594,866
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 4,594,866
19 Nov 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 March 2015
19 Nov 2014 TM01 Termination of appointment of Leon Andrew James Litchfield as a director on 18 November 2014
19 Nov 2014 TM01 Termination of appointment of Leon George Litchfield as a director on 18 November 2014
19 Nov 2014 AP01 Appointment of Mr Leigh Garner Daveran as a director on 18 November 2014
19 Nov 2014 AP01 Appointment of Mr David Brian Leng as a director on 18 November 2014
19 Nov 2014 CERTNM Company name changed willoughby (877) LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
19 Nov 2014 AD01 Registered office address changed from , Firs Works Nether Heage, Belper, Derbyshire, DE56 2JJ, United Kingdom to Synseal Extrusions Fullwood Industrial Estate, Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AD on 19 November 2014
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 1