SHERARD MANAGEMENT COMPANY LIMITED

02881642
UNIT 2 VOGANS MILL WHARF MILL STREET LONDON ENGLAND SE1 2BZ

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2024 accounts Annual Accounts 4 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2023 accounts Annual Accounts 4 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2022 officers Change of particulars for corporate secretary (Jennings & Barrett) 1 Buy now
27 Oct 2022 officers Change of particulars for corporate secretary (Jennings & Barrett) 1 Buy now
27 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2022 accounts Annual Accounts 3 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2021 accounts Annual Accounts 3 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
13 Jul 2020 officers Termination of appointment of director (Elizabeth Marion Kennett) 1 Buy now
09 Jul 2020 officers Appointment of director (Miss Michelle Caroline Risley) 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2018 officers Change of particulars for director (Elizabeth Marion Kennett) 2 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 accounts Amended Accounts 8 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2016 officers Appointment of director (Miss Judith Ann Stewart) 2 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
29 Sep 2016 officers Termination of appointment of director (Martin Anthony Mortlock) 1 Buy now
22 Dec 2015 annual-return Annual Return 9 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
17 Dec 2014 annual-return Annual Return 9 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Martin Anthony Mortlock) 2 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
18 Dec 2013 annual-return Annual Return 8 Buy now
18 Dec 2013 officers Termination of appointment of director (Philip Davy) 1 Buy now
05 Jun 2013 accounts Annual Accounts 8 Buy now
19 Dec 2012 annual-return Annual Return 10 Buy now
29 May 2012 accounts Annual Accounts 8 Buy now
01 May 2012 officers Appointment of director (Elizabeth Marion Kennett) 3 Buy now
03 Jan 2012 annual-return Annual Return 9 Buy now
20 Sep 2011 accounts Annual Accounts 8 Buy now
21 Dec 2010 annual-return Annual Return 9 Buy now
01 Apr 2010 accounts Annual Accounts 8 Buy now
05 Jan 2010 annual-return Annual Return 18 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Messrs Jennings & Barrett) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Philip John Davy) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Martin Anthony Mortlock) 2 Buy now
10 Oct 2009 accounts Annual Accounts 8 Buy now
05 Jan 2009 annual-return Return made up to 12/12/08; full list of members 26 Buy now
05 Jan 2009 address Location of register of members 1 Buy now
05 Jan 2009 officers Secretary's change of particulars / jennings & barrett / 04/02/2008 2 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 323 bexley road erith kent DA8 3EX 1 Buy now
05 Jan 2009 address Location of debenture register 1 Buy now
14 Mar 2008 accounts Annual Accounts 8 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: jennings & barrett 2 cross street erith kent DA8 1TS 1 Buy now
31 Dec 2007 annual-return Return made up to 12/12/07; change of members 9 Buy now
24 Apr 2007 accounts Annual Accounts 8 Buy now
02 Jan 2007 officers New director appointed 2 Buy now
02 Jan 2007 annual-return Return made up to 12/12/06; change of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 11 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
29 Dec 2005 annual-return Return made up to 12/12/05; full list of members 12 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
08 Nov 2005 accounts Annual Accounts 9 Buy now
13 Jan 2005 annual-return Return made up to 12/12/04; change of members 9 Buy now
05 May 2004 officers New secretary appointed 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
03 Apr 2004 accounts Annual Accounts 10 Buy now
19 Jan 2004 annual-return Return made up to 12/12/03; full list of members 22 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
20 Oct 2003 accounts Annual Accounts 10 Buy now
15 Oct 2003 address Registered office changed on 15/10/03 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ 1 Buy now
11 Jun 2003 officers New secretary appointed 2 Buy now
11 Jun 2003 officers Secretary resigned 1 Buy now
11 Jun 2003 address Registered office changed on 11/06/03 from: gresvenor house 125 high street croydon surrey CR0 9XP 1 Buy now
06 Mar 2003 annual-return Return made up to 12/12/02; full list of members 12 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
25 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
22 Oct 2002 accounts Annual Accounts 9 Buy now
09 Jan 2002 annual-return Return made up to 12/12/01; change of members 9 Buy now
26 Oct 2001 accounts Annual Accounts 9 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
11 May 2001 address Registered office changed on 11/05/01 from: 5 white oak square london road swanley kent BR8 7AG 1 Buy now
05 Apr 2001 annual-return Return made up to 12/12/00; change of members 11 Buy now
02 Nov 2000 accounts Annual Accounts 9 Buy now
26 Jun 2000 officers New director appointed 2 Buy now
24 May 2000 officers New director appointed 2 Buy now
24 May 2000 officers New director appointed 2 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 officers Director resigned 1 Buy now
24 May 2000 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
12 Jan 2000 annual-return Return made up to 12/12/99; full list of members 7 Buy now
30 Nov 1999 accounts Annual Accounts 10 Buy now
21 Oct 1999 officers Secretary's particulars changed 1 Buy now
21 Oct 1999 officers Director resigned 1 Buy now