SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS
Status | ACTIVE |
Company No. | 00017002 |
Category | |
Incorporated | 29 Jun 1882 |
Age | 141 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SHEFFIELD & DISTRICT SOCIETY OF CHARTERED ACCOUNTANTS is an active with number 00017002. It was incorporated 141 years, 9 months, 27 days ago, on 29 June 1882. The company address is 5 Sidings Court 5 Sidings Court, Doncaster, DN4 5NU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Mr Stratton James Brock
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2023
Action Date: 11 Jul 2023
Category: Address
Type: AD01
New address: 5 Sidings Court White Rose Way Doncaster DN4 5NU
Change date: 2023-07-11
Old address: Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Peter John Hollis
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Philip Ashton Gregory
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stuart Highfield
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Martin David Edwards
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Ingram Hill
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-22
Officer name: Mark Ian Foster
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George Parker
Termination date: 2022-11-02
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-15
Old address: Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX England
New address: Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mrs Claire Chellam
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-30
Officer name: Mr Michael George Parker
Documents
Appoint person director company with name date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Wood
Appointment date: 2022-06-30
Documents
Appoint person secretary company with name date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel John Wood
Appointment date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-30
Officer name: Martin David Edwards
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Katie Louise Edwards
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-14
New address: Icaew Sheffield & District Society Local Office Blades Business Hub 107-111 John Street Sheffield S2 4QX
Old address: Hq Blades Enterprise Centre John Street Sheffield S2 4SW England
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katie Louise Mycock
Change date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Stone
Appointment date: 2019-06-05
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2019
Action Date: 01 May 2019
Category: Address
Type: AD01
Change date: 2019-05-01
New address: Hq Blades Enterprise Centre John Street Sheffield S2 4SW
Old address: Blades Enterprise Centre Greystones Suite Sheffield United Football Club John Street Sheffield S2 4SU
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Ms Katie Louise Mycock
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Mr Neil Stuart Highfield
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-27
Officer name: Amy Parkin
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-27
Officer name: Gary John Mizler
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Philip Ashton Gregory
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amy Bullock
Change date: 2017-05-30
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ian Foster
Change date: 2017-05-30
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Ian William Norris
Documents
Appoint person secretary company with name date
Date: 25 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-05-03
Officer name: Mr Martin David Edwards
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Peter Conway Hartland
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Christopher Wetton
Appointment date: 2017-05-03
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin David Edwards
Appointment date: 2017-05-03
Documents
Termination secretary company with name termination date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Michael Saunders
Termination date: 2017-05-03
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-03
Officer name: Anthony Michael Saunders
Documents
Annual return company with made up date no member list
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Dr Kathryn Elizabeth Platts
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Kimberley Freeman
Appointment date: 2015-05-06
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-06
Officer name: Mr Peter John Hollis
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Anthony Frost
Termination date: 2015-05-06
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Charles Standring Heaton
Termination date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 28 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-06
Officer name: Mr Anthony Michael Saunders
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-06
Officer name: Benjamin Riley
Documents
Termination secretary company with name termination date
Date: 28 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-06
Officer name: Benjamin Riley
Documents
Accounts with accounts type medium
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Michael Saunders
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amy Bullock
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mizler
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Henderson Campbell
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Robinson
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Salt
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Knowles
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Thompson
Documents
Annual return company with made up date no member list
Date: 18 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Riley
Change date: 2012-12-15
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Stuart Cunliffe
Documents
Accounts with accounts type small
Date: 30 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Gary Pepper
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ian Foster
Change date: 2013-01-17
Documents
Change person secretary company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Benjamin Riley
Change date: 2013-01-17
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 15 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 15 Jun 2012
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Ashton Gregory
Change date: 2012-06-14
Documents
Termination secretary company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hill
Documents
Appoint person secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benjamin Riley
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Riley
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Grice
Documents
Accounts with accounts type small
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Campbell
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Copper
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Barry Thompson
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Ian Foster
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Salt
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Conway Hartland
Documents
Annual return company with made up date no member list
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Ashton Gregory
Change date: 2010-05-31
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Beeson
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Brown
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Throssell
Change date: 2010-05-31
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Mr Gerard Paul Robinson
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Poole
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Ian William Norris
Documents
Some Companies
FLAT 4, COTSWOLD COURT, 36,LONDON,N11 3HP
Number: | 11912265 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E1,WILLENHALL,WV12 5QU
Number: | 11215374 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP
Number: | 07305895 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL PEOPLE'S PARTNERSHIP,WALSALL,WS2 0LS
Number: | 05575101 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 MINGLE LANE,CAMBRIDGE,CB22 5BG
Number: | 11551124 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11723133 |
Status: | ACTIVE |
Category: | Private Limited Company |