SHERMOUNT PROPERTIES LTD

04973024
22 OVERLEA ROAD LONDON ENGLAND E5 9BG

Documents

Documents
Date Category Description Pages
18 Aug 2024 accounts Annual Accounts 5 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 officers Change of particulars for director (Mr Samuel Ludmir) 2 Buy now
26 Dec 2023 officers Change of particulars for secretary (Hannah Ludmir) 1 Buy now
26 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2023 accounts Annual Accounts 5 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 5 Buy now
30 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 6 Buy now
30 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2020 accounts Annual Accounts 6 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Jul 2019 accounts Annual Accounts 6 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Aug 2018 accounts Annual Accounts 5 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 3 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
30 Nov 2014 accounts Annual Accounts 3 Buy now
22 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 3 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
23 Mar 2010 accounts Annual Accounts 4 Buy now
31 Dec 2009 annual-return Annual Return 4 Buy now
09 Mar 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
21 Nov 2008 annual-return Return made up to 21/11/07; full list of members 3 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 115 craven park road salford london N15 6BL 1 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
26 Jul 2007 officers New director appointed 2 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
26 Jul 2007 officers New secretary appointed 2 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 accounts Annual Accounts 5 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
19 Mar 2007 annual-return Return made up to 21/11/06; full list of members 2 Buy now
15 Aug 2006 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2006 annual-return Return made up to 21/11/05; full list of members 7 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
19 Aug 2005 annual-return Return made up to 21/11/04; full list of members 7 Buy now
07 Jun 2005 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Apr 2004 officers New director appointed 2 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
31 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2003 address Registered office changed on 18/12/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 officers Director resigned 1 Buy now
21 Nov 2003 incorporation Incorporation Company 9 Buy now