SHERIDAN'S (BLOCK MANAGEMENT) LIMITED
Company number 13449883
- Company Overview for SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)
- Filing history for SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)
- People for SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)
- Charges for SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)
- More for SHERIDAN'S (BLOCK MANAGEMENT) LIMITED (13449883)
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) |
---|---|---|---|
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom to First Floor, 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 24 April 2024 | |
04 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
28 Jun 2023 | MR01 | Registration of charge 134498830001, created on 28 June 2023 | |
09 May 2023 | AP01 | Appointment of Mrs Claire Valerie Huddleston as a director on 4 May 2023 | |
09 Mar 2023 | AA01 | Current accounting period extended from 30 June 2023 to 30 September 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Sep 2022 | PSC07 | Cessation of David Paul Fairhead as a person with significant control on 1 September 2022 | |
12 Sep 2022 | PSC03 | Notification of Leasehold Management Holdings as a person with significant control on 1 September 2022 | |
15 Jul 2022 | PSC01 | Notification of David Paul Fairhead as a person with significant control on 14 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
15 Jul 2022 | PSC07 | Cessation of Sheridan's Estate Agents Limited as a person with significant control on 14 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Nicholas Oliver Sheridan as a director on 14 July 2022 | |
15 Jul 2022 | TM01 | Termination of appointment of Timothy Robert Sheridan as a director on 14 July 2022 | |
15 Jul 2022 | AP01 | Appointment of David Paul Fairhead as a director on 14 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 22 High Street Shefford Bedfordshire SG17 5DG on 15 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
15 Jul 2022 | CH01 | Director's details changed for Mr Timothy Robert Sheridan on 15 July 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from PO Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG17 5DG United Kingdom to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 23 February 2022 | |
10 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-10
|