Sheer Class Services Ltd was registered on 29 April 1996 with its registered office in Kent. We don't currently know the number of employees at the business. The current directors of the company are listed as Simpson, Kate, Robinson, Christopher Eric, Robinson, Christopher Eric, Goodhead, Evelyn at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Christopher Eric | 02 April 2013 | - | 1 |
GOODHEAD, Evelyn | 07 May 1996 | 02 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, Kate | 14 November 2013 | - | 1 |
ROBINSON, Christopher Eric | 02 April 2013 | 02 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 12 May 2017 | |
SH01 - Return of Allotment of shares | 22 March 2017 | |
RESOLUTIONS - N/A | 15 March 2017 | |
SH01 - Return of Allotment of shares | 03 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
MA - Memorandum and Articles | 21 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
TM02 - Termination of appointment of secretary | 14 November 2013 | |
TM02 - Termination of appointment of secretary | 14 November 2013 | |
AP03 - Appointment of secretary | 14 November 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AP03 - Appointment of secretary | 19 April 2013 | |
AP01 - Appointment of director | 19 April 2013 | |
TM02 - Termination of appointment of secretary | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 19 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
AA - Annual Accounts | 08 September 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 03 May 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 07 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 28 June 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 08 May 2001 | |
AA - Annual Accounts | 08 January 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 05 December 1998 | |
395 - Particulars of a mortgage or charge | 05 December 1998 | |
AA - Annual Accounts | 21 June 1998 | |
288a - Notice of appointment of directors or secretaries | 21 June 1998 | |
287 - Change in situation or address of Registered Office | 21 June 1998 | |
363s - Annual Return | 08 May 1998 | |
RESOLUTIONS - N/A | 25 January 1998 | |
AA - Annual Accounts | 25 January 1998 | |
363s - Annual Return | 07 July 1997 | |
225 - Change of Accounting Reference Date | 01 May 1997 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
288 - N/A | 02 June 1996 | |
287 - Change in situation or address of Registered Office | 02 June 1996 | |
NEWINC - New incorporation documents | 29 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 October 2006 | Outstanding |
N/A |
Legal mortgage | 30 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 30 November 1998 | Fully Satisfied |
N/A |