Advanced company searchLink opens in new window

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Company number 13449883

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)
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
  • GBP 10