Advanced company searchLink opens in new window

SHEERMANS LIMITED

Company number 02817653

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2018 TM01 Termination of appointment of Sarmad Shakarchi as a director on 7 December 2017
20 Nov 2017 MR04 Satisfaction of charge 6 in full
17 Oct 2017 MA Memorandum and Articles of Association
17 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorised to be in quorum and vote/sale and purchase agreement 06/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 PSC07 Cessation of Sarmad Shakarchi as a person with significant control on 6 October 2017
11 Oct 2017 PSC02 Notification of Sheermans Ss Limited (Company Number 05128157) as a person with significant control on 6 October 2017
11 Oct 2017 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB on 11 October 2017
11 Oct 2017 TM01 Termination of appointment of Nadia Shakarchi as a director on 6 October 2017
11 Oct 2017 TM02 Termination of appointment of Tyrone Curtis as a secretary on 6 October 2017
11 Oct 2017 AP03 Appointment of Adrian John Bushnell as a secretary on 6 October 2017
11 Oct 2017 AP01 Appointment of Robert Michael Smith as a director on 6 October 2017
11 Oct 2017 AP01 Appointment of Mr Robin Keith Nigel Caley as a director on 6 October 2017
11 Oct 2017 AP01 Appointment of Simon Wallis as a director on 6 October 2017
18 Aug 2017 MR04 Satisfaction of charge 7 in full
18 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 May 2017 AA Accounts for a medium company made up to 31 July 2016
26 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
08 May 2016 AA Accounts for a medium company made up to 31 July 2015
26 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
12 May 2015 AA Accounts for a medium company made up to 31 July 2014
20 Feb 2015 CH01 Director's details changed for Mr Sarmad Shakarchi on 20 February 2015
28 Jan 2015 AD01 Registered office address changed from London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 January 2015
05 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
01 May 2014 AA Accounts for a medium company made up to 31 July 2013
04 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders