17 SHERRIFF ROAD (MANAGEMENT) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type micro entity. 2023-03-28 View Report
Officers. Officer name: Mr Jack Mackenzie. Appointment date: 2023-02-10. 2023-02-10 View Report
Confirmation statement. Statement with updates. 2022-10-18 View Report
Accounts. Accounts type micro entity. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type micro entity. 2021-05-30 View Report
Officers. Termination date: 2021-05-26. Officer name: Pamela Joan Kleinot. 2021-05-26 View Report
Accounts. Change account reference date company previous extended. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type micro entity. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type micro entity. 2018-02-02 View Report
Confirmation statement. Statement with no updates. 2017-10-18 View Report
Accounts. Accounts type total exemption small. 2017-02-20 View Report
Accounts. Change account reference date company previous shortened. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Officers. Officer name: Martin Lavender. Change date: 2016-07-13. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Officers. Appointment date: 2015-04-21. Officer name: Mr Nicholas Jason Deyong. 2016-01-18 View Report
Accounts. Accounts type total exemption full. 2015-11-20 View Report
Officers. Officer name: Rosaline Mary Levine. Termination date: 2015-04-21. 2015-04-23 View Report
Accounts. Accounts type total exemption full. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Officers. Change date: 2009-11-01. Officer name: Pamela Joan Kuinot. 2014-08-28 View Report
Officers. Officer name: Rosaline Levine. 2014-04-29 View Report
Officers. Officer name: Martin Lavender. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Officers. Officer name: Rosaline Mary Levine. Change date: 2013-12-14. 2014-01-13 View Report
Officers. Officer name: Rosaline Mary Levine. Change date: 2013-12-14. 2014-01-13 View Report
Accounts. Accounts type total exemption full. 2013-10-21 View Report
Officers. Officer name: Owen Marcus Thomas. 2013-09-20 View Report
Officers. Officer name: Mr Daniel James Grant. 2013-09-20 View Report
Accounts. Accounts type total exemption full. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Officers. Officer name: Rupert Thomas. 2012-11-30 View Report
Accounts. Accounts type total exemption full. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2012-01-09 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type total exemption full. 2010-11-01 View Report
Officers. Officer name: Rosaline Mary Levine. 2010-01-05 View Report
Officers. Officer name: Pamela Joan Kuinot. 2010-01-05 View Report
Address. Change sail address company. 2010-01-05 View Report
Address. Old address: 47 Salford Road London Briston SW2 4BL United Kingdom. Change date: 2010-01-05. 2010-01-05 View Report
Officers. Officer name: Hml Company Secretarial Services. 2010-01-05 View Report
Address. Change date: 2009-12-14. Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG. 2009-12-14 View Report
Officers. Officer name: Hml Andertons Ltd. 2009-12-14 View Report
Annual return. With made up date full list shareholders. 2009-11-17 View Report