SHERIDAN HOMES LIMITED

Queens Head House The Street Queens Head House The Street, Norwich, NR13 3DY
StatusDISSOLVED
Company No.02503822
CategoryPrivate Limited Company
Incorporated21 May 1990
Age34 years, 2 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months

SUMMARY

SHERIDAN HOMES LIMITED is an dissolved private limited company with number 02503822. It was incorporated 34 years, 2 days ago, on 21 May 1990 and it was dissolved 1 year, 9 months ago, on 23 August 2022. The company address is Queens Head House The Street Queens Head House The Street, Norwich, NR13 3DY.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: 22 Queens Road Coventry Warwickshire CV1 3EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mr Rory Sheridan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: a j thacker and co albany house 19 albany road earlsdon coventry CV5 6JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 30/10/97 from: 105 portland drive nuneaton warwickshire CV10 9HZ

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/93; no change of members

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 28/02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/05/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 16/11/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed traybridge LIMITED\certificate issued on 19/10/90

Documents

View document PDF

Resolution

Date: 04 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 24/08/90 from: classic house 174/180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 21 May 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANM DEVELOPMENTS LIMITED

26 HEOL ST DENYS,CARDIFF,CF14 0RU

Number:07073764
Status:ACTIVE
Category:Private Limited Company

BLACKBERRY HOUSE CHILDMINDING LTD

34 PEPLOW ROAD,MORECAMBE,LA3 2HR

Number:10655902
Status:ACTIVE
Category:Private Limited Company

LONDON ARTS AND MUSIC ACADEMY LTD

27B VERNON PARK,LANCASTER,LA2 0LR

Number:08216642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NET EE PRODUCTION LTD

ENGINE ENGINEERING,PAISLEY,PA3 1RY

Number:SC584951
Status:ACTIVE
Category:Private Limited Company

RIVINGTON PRESS HOLDINGS LIMITED

26 HEYCROFT WAY,CHELMSFORD,CM2 8JG

Number:06525417
Status:ACTIVE
Category:Private Limited Company

STELLAR REMUNERATION LIMITED

9 DOWLANS ROAD,LEATHERHEAD,KT23 4LF

Number:08570379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source