Sherman Terra Ltd was founded on 19 July 2001 and are based in Chelmsford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGOLLI, John | 19 July 2001 | - | 1 |
RIGOLLI, Angela | 19 July 2001 | 14 May 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIGOLLI, John | 14 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 02 August 2018 | |
AAMD - Amended Accounts | 10 July 2018 | |
AD01 - Change of registered office address | 12 June 2018 | |
MR04 - N/A | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AP03 - Appointment of secretary | 14 May 2014 | |
TM01 - Termination of appointment of director | 14 May 2014 | |
TM02 - Termination of appointment of secretary | 14 May 2014 | |
AA - Annual Accounts | 13 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH03 - Change of particulars for secretary | 14 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2014 | |
AD01 - Change of registered office address | 17 December 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
CH01 - Change of particulars for director | 07 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AR01 - Annual Return | 07 October 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
287 - Change in situation or address of Registered Office | 23 April 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 19 August 2004 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 21 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2003 | |
395 - Particulars of a mortgage or charge | 25 February 2003 | |
363s - Annual Return | 16 August 2002 | |
225 - Change of Accounting Reference Date | 17 May 2002 | |
395 - Particulars of a mortgage or charge | 22 March 2002 | |
395 - Particulars of a mortgage or charge | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
NEWINC - New incorporation documents | 19 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 13 February 2003 | Fully Satisfied |
N/A |
Floating charge | 04 March 2002 | Fully Satisfied |
N/A |
Legal charge | 04 March 2002 | Fully Satisfied |
N/A |