SHERGROUP LIMITED

C\O Swinton Accountants C\O Swinton Accountants, Park Farm Hotel, Norwich Road, NR9 3DL, Hethersett, Norwich, England
StatusACTIVE
Company No.04771589
CategoryPrivate Limited Company
Incorporated20 May 2003
Age21 years, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047715890003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge whole release with charge number

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Sandbrook

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms June Marenghi

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mark peter smith

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert skelton

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john hargrove

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/07/07--------- £ si 249999@1=249999 £ ic 1/250000

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/07

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF


Some Companies

DAVID WAYLETT JOINERY SERVICES LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:08573369
Status:ACTIVE
Category:Private Limited Company

ÉLÉMENTS ORIGINAUX LIMITED

81 HOLCROFT HOUSE INGRAVE STREET,LONDON,SW11 2SQ

Number:10783947
Status:ACTIVE
Category:Private Limited Company

FUTURE PALM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11566402
Status:ACTIVE
Category:Private Limited Company

KINGDOM OF DRINKS LIMITED

44 GOLDSEL ROAD,SWANLEY,BR8 8EZ

Number:11021992
Status:ACTIVE
Category:Private Limited Company

RDUHAN LIMITED

16 LINGCROFT,BASILDON,SS16 5EZ

Number:10960649
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE CAPITAL HOLDINGS LTD

6 MARTINS COURT,WIGAN,WN2 4AZ

Number:09606358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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