THE UMBRELLA COMPANY (SHEAF) HOLDINGS LIMITED

Unit 20 Richmond Park Road, Sheffield, S13 8HS, South Yorkshire, England
StatusACTIVE
Company No.07764699
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE UMBRELLA COMPANY (SHEAF) HOLDINGS LIMITED is an active private limited company with number 07764699. It was incorporated 12 years, 9 months, 10 days ago, on 06 September 2011. The company address is Unit 20 Richmond Park Road, Sheffield, S13 8HS, South Yorkshire, England.



Company Fillings

Accounts with accounts type full

Date: 20 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: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 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 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077646990002

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 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: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2019

Category: Address

Type: AD03

New address: 35 Wilkinson Street Sheffield S10 2GB

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2019

Category: Address

Type: AD02

New address: 35 Wilkinson Street Sheffield S10 2GB

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Old address: 35 Wilkinson Street Sheffield South Yorkshire S10 2GB

New address: Unit 20 Richmond Park Road Sheffield South Yorkshire S13 8HS

Change date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Shawn Robert Hassack

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-26

Officer name: Mrs Julie Herring

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-26

Officer name: Mr Stephen John Reeve

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Fields

Appointment date: 2016-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2016

Action Date: 26 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077646990002

Charge creation date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 09 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 08 Nov 2011

Category: Capital

Type: SH01

Capital : 7,045.00 GBP

Date: 2011-11-08

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24-7 PRAYER.COM LTD

ALLEN HOUSE PAVILION,GUILDFORD,GU1 4AZ

Number:04333906
Status:ACTIVE
Category:Private Limited Company
Number:OC341145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

ESSENTIA CONSULTING LIMITED

PRIAM HOUSE,SWINDON,SN2 2EH

Number:04576482
Status:ACTIVE
Category:Private Limited Company

HANSEN-BURN LIMITED

58 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1QJ

Number:06644801
Status:ACTIVE
Category:Private Limited Company

MAYFAIR & HAYES PHARMACEUTICALS LTD

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09455080
Status:ACTIVE
Category:Private Limited Company

REDIMATUR LTD

108B DALRY ROAD,EDINBURGH,EH11 2DW

Number:SC628959
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