SHERRIFF FRITCHLEY HOLDINGS LIMITED

06498911
CONSULATE HOUSE SHEFFIELD STREET STOCKPORT ENGLAND SK4 1RU

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2024 officers Termination of appointment of director (Philip Michael Croughan) 1 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2022 accounts Annual Accounts 7 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 accounts Annual Accounts 7 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Change of particulars for director (Mr Philip Michael Croughan) 2 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
11 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 6 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 officers Change of particulars for director (Philip Michael Croughan) 2 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
27 Mar 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
07 May 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 3 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
12 Apr 2011 officers Termination of appointment of director (T.I.B. Nominees Limited) 2 Buy now
12 Apr 2011 officers Appointment of director (Philip Michael Croughan) 3 Buy now
13 Sep 2010 accounts Annual Accounts 6 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for corporate secretary (T.I.B. Secretaries Limited) 2 Buy now
04 May 2010 officers Change of particulars for corporate director (T.I.B. Nominees Limited) 2 Buy now
10 Mar 2010 officers Termination of appointment of secretary (T.I.B. Secretaries Limited) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
14 May 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from gladstone house 2 church road liverpool merseyside L15 9EG 1 Buy now
16 Mar 2009 annual-return Return made up to 11/02/09; full list of members 5 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from c/o the information bureau LIMITED 23 holroyd bus centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
11 Feb 2008 incorporation Incorporation Company 11 Buy now