SHERIFF LANE MANAGEMENT LIMITED

06512957
2 HEATHERVILLE CLOSE BINGLEY ENGLAND BD16 3FD

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2023 accounts Annual Accounts 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 3 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2021 accounts Annual Accounts 3 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2019 accounts Annual Accounts 2 Buy now
30 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 officers Termination of appointment of secretary (Linda Elaine Spencer) 1 Buy now
20 Mar 2019 officers Appointment of director (Mr Timothy Newman) 2 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 officers Termination of appointment of director (Linda Elaine Spencer) 1 Buy now
01 May 2018 accounts Annual Accounts 5 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 capital Return of Allotment of shares 3 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 accounts Annual Accounts 3 Buy now
28 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
25 May 2016 officers Change of particulars for director (Mrs Linda Elaine Spencer) 2 Buy now
25 May 2016 officers Change of particulars for secretary (Mrs Linda Elaine Spencer) 1 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
22 Apr 2014 officers Termination of appointment of director (Ian Foxall) 2 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 accounts Annual Accounts 3 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
15 Jul 2011 accounts Annual Accounts 3 Buy now
29 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Nov 2010 accounts Annual Accounts 3 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Ian Foxall) 2 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
24 Jul 2009 annual-return Return made up to 25/02/09; full list of members 5 Buy now
30 Oct 2008 capital Ad 24/10/08\gbp si 1@1=1\gbp ic 4/5\ 2 Buy now
20 Jun 2008 capital Ad 18/06/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
25 Feb 2008 incorporation Incorporation Company 18 Buy now