SHERGROUP LIMITED
Status | ACTIVE |
Company No. | 04771589 |
Category | Private Limited Company |
Incorporated | 20 May 2003 |
Age | 21 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
SHERGROUP LIMITED is an active private limited company with number 04771589. It was incorporated 21 years, 14 days ago, on 20 May 2003. The company address is C\O Swinton Accountants C\O Swinton Accountants, Park Farm Hotel, Norwich Road, NR9 3DL, Hethersett, Norwich, England.
Company Fillings
Change person director company with change date
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Ms June Marenghi
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-28
Officer name: Mrs Claire Louise Sandbrook
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-28
Psc name: Mrs Claire Louise Sandbrook
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Address
Type: AD01
Old address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
New address: C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL
Change date: 2024-02-28
Documents
Change corporate secretary company with change date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2024-02-28
Officer name: Anglia Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous extended
Date: 29 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Change person director company with change date
Date: 10 Jul 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Louise Sandbrook
Change date: 2023-01-01
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Louise Sandbrook
Change date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2020
Action Date: 18 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-18
Charge number: 047715890005
Documents
Mortgage satisfy charge full
Date: 05 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047715890003
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2020
Action Date: 20 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-20
Charge number: 047715890004
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
Old address: 1 Fetter Lane London EC4A 1BR England
Change date: 2019-11-19
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Stephen John Sandbrook
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 02 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-02
Psc name: Mrs Claire Louise Sandbrook
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-02
Officer name: Mr Stephen John Sandbrook
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 23 Jun 2018
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Louise Sandbrook
Change date: 2017-06-02
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-02
Psc name: Mrs Claire Louise Sandbrook
Documents
Change account reference date company previous extended
Date: 27 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-11-30
Documents
Mortgage charge whole release with charge number
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-30
Officer name: Anglia Secretaries Limited
Documents
Notification of a person with significant control
Date: 17 Nov 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Claire Louise Sandbrook
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice May Goldie Sandbrook
Termination date: 2017-06-28
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
Change date: 2017-06-27
New address: 1 Fetter Lane London EC4A 1BR
Documents
Gazette filings brought up to date
Date: 03 May 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Gazette filings brought up to date
Date: 01 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Dissolved compulsory strike off suspended
Date: 17 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-14
Charge number: 047715890003
Documents
Termination director company with name termination date
Date: 30 Dec 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-14
Officer name: David James Bennett Asker
Documents
Mortgage alter charge with charge number charge creation date
Date: 07 Oct 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Alter
Type: MR07
Charge number: 047715890002
Charge creation date: 2014-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2014
Action Date: 24 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047715890002
Charge creation date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alice May Goldie Sandbrook
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Sandbrook
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Bennett Asker
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms June Marenghi
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-26
Officer name: Ms Claire Sandbrook
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Old address: Shergroup House 3-4 Freeport Office Village Century Drive Braintree Essex CM77 8YG
Change date: 2012-09-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-02
Officer name: Ms Claire Sandbrook
Documents
Gazette filings brought up to date
Date: 02 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Sandbrook
Change date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person secretary company with change date
Date: 25 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Mark Peter Smith
Documents
Accounts amended with made up date
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark peter smith
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert skelton
Documents
Legacy
Date: 17 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 31/05/2009
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hargrove
Documents
Accounts with accounts type dormant
Date: 16 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 09 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/07/07--------- £ si 249999@1=249999 £ ic 1/250000
Documents
Legacy
Date: 09 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/07/07
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; no change of members
Documents
Legacy
Date: 05 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 287
Description: Registered office changed on 17/05/07 from: shergroup house no 3 freeport office village century drive braintree essex CM77 8YG
Documents
Accounts with accounts type dormant
Date: 19 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 17/10/06 from: shergroup LIMITED westwood park london road colchester essex CO6 4BS
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Some Companies
DAVID WAYLETT JOINERY SERVICES LIMITED
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 08573369 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 HOLCROFT HOUSE INGRAVE STREET,LONDON,SW11 2SQ
Number: | 10783947 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11566402 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GOLDSEL ROAD,SWANLEY,BR8 8EZ
Number: | 11021992 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LINGCROFT,BASILDON,SS16 5EZ
Number: | 10960649 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARTINS COURT,WIGAN,WN2 4AZ
Number: | 09606358 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |