SHEAF MANAGEMENT LIMITED

Europa House Europa House, Scarborough, YO11 2AQ, North Yorkshire
StatusACTIVE
Company No.05996126
CategoryPrivate Limited Company
Incorporated13 Nov 2006
Age17 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

SHEAF MANAGEMENT LIMITED is an active private limited company with number 05996126. It was incorporated 17 years, 6 months, 9 days ago, on 13 November 2006. The company address is Europa House Europa House, Scarborough, YO11 2AQ, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Ian Howard Lester

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Thomas William Broadley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Capital allotment shares

Date: 18 May 2018

Action Date: 17 May 2018

Category: Capital

Type: SH01

Date: 2018-05-17

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Broadley

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Longden

Termination date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059961260002

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Michael Longden

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Mccabe

Termination date: 2015-07-31

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-06

Officer name: Mr Simon Charles Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 059961260002

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Poskitt

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-16

Officer name: Mr Simon Charles Mccabe

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Doyle

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-14

Officer name: Mr Simon Charles Mccabe

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Mccabe

Change date: 2011-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 19 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Mccabe

Change date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Address

Type: AD01

Old address: Europa House 20 Esplande Scarborough North Yorkshire YO11 2AQ

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Poskitt

Change date: 2010-02-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Esplanade Secretarial Services Limited

Change date: 2010-02-21

Documents

View document PDF

Change corporate director company with change date

Date: 02 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Esplanade Director Limited

Change date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Doyle

Change date: 2009-10-01

Documents

View document PDF

Change person director company

Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 14/09/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon mccabe / 15/05/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary teesland secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon mccabe / 23/02/2009

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary valad secretarial services LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed esplanade director LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon charles mccabe

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed esplanade secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mcbride

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david wells

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 28/06/07

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2573 LIMITED\certificate issued on 19/12/06

Documents

View document PDF

Incorporation company

Date: 13 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRACIE LODGE IT SERVICES LTD

2 HIGH STREET,BRISTOL,BS40 5QA

Number:11683722
Status:ACTIVE
Category:Private Limited Company

HEB ASSETS LIMITED

21 FULTON ROAD,LONDON,HA9 0GA

Number:11842142
Status:ACTIVE
Category:Private Limited Company

I-PROP DEVELOPMENTS LIMITED

BANNER CROSS HALL,SHEFFIELD,S11 9PD

Number:07308787
Status:ACTIVE
Category:Private Limited Company

IQSM TECHNOLOGIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09934679
Status:ACTIVE
Category:Private Limited Company

LIEVESLEY LIMITED

44 BRADFORD ROAD,BRADFORD,BD10 9PE

Number:10600153
Status:ACTIVE
Category:Private Limited Company

NJENGA CAPITAL LIMITED

3RD FLOOR 86-90 PAUL STREET,GREATER LONDON,EC2A 4NE

Number:10750237
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