About

Registered Number: 03723572
Date of Incorporation: 01/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 1st 2nd 3rd Floors, 48 Belle Vue Terrace, Malvern, Worcestershire, WR14 4QG

 

Established in 1999, Sherlock Homes Developments Ltd have registered office in Malvern. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWARZ, Dennis Albert 02 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BORASTON, Jeremy Nicholas 12 June 2000 05 January 2006 1
SCHWARZ, Natalie 05 January 2006 28 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 March 2012
TM02 - Termination of appointment of secretary 20 July 2011
AR01 - Annual Return 19 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 January 2006
395 - Particulars of a mortgage or charge 10 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.