SHERIDAN BINNIE LIMITED

7 Deva Terrace, Chester, CH3 5AJ, United Kingdom
StatusACTIVE
Company No.04928350
CategoryPrivate Limited Company
Incorporated10 Oct 2003
Age20 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHERIDAN BINNIE LIMITED is an active private limited company with number 04928350. It was incorporated 20 years, 7 months, 23 days ago, on 10 October 2003. The company address is 7 Deva Terrace, Chester, CH3 5AJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Ms Gillian Grace Thorburn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Joseph Beardwood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Beardwood

Termination date: 2019-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Joseph Beardwood

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: 7 Deva Terrace Chester CH3 5AJ

Old address: Sheridan House 5 Allandale Bradgate Road Altrincham Cheshire WA14 4PQ United Kingdom

Change date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Oct 2017

Category: Address

Type: AD02

New address: 5 Allandale Bradgate Road Altrincham WA14 4PQ

Old address: 39 Oxford Road Altrincham Cheshire WA14 2ED England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: 39 Oxford Road Altrincham Cheshire WA14 2ED

New address: Sheridan House 5 Allandale Bradgate Road Altrincham Cheshire WA14 4PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Joseph Beardwood

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gillian Grace Thorburn

Change date: 2009-10-15

Documents

View document PDF

Change sail address company

Date: 25 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from sheridan house 5 allandale bradgate road altrincham cheshire WA14 4PQ

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 10 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBER G LTD

82 SALTERGATE,CHESTERFIELD,S40 1LG

Number:08463455
Status:ACTIVE
Category:Private Limited Company

CAROLE CARRE ASSOCIATES LTD

IVY COTTAGE, BLENNERHASSET,CUMBRIA,CA7 3QR

Number:05959519
Status:ACTIVE
Category:Private Limited Company

DOIDGE LIMITED

SIXTY SIX NORTH QUAY,GREAT YARMOUTH,NR30 1HE

Number:06687434
Status:ACTIVE
Category:Private Limited Company

GEOSTRUCTURAL SOLUTIONS LTD

7 BLENHIEM COURT,WELWYN GARDEN CITY,AL7 1AD

Number:05101911
Status:ACTIVE
Category:Private Limited Company

OAKHELM RECOVERY LIMITED

7 ALAN ROAD,LONDON,SW19 7PT

Number:09749814
Status:ACTIVE
Category:Private Limited Company

RUSSELL BAYLIS LIMITED

BOYTON FARMHOUSE BOYTON FARM,TAVISTOCK,PL19 9EJ

Number:05463936
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