About

Registered Number: 02600110
Date of Incorporation: 10/04/1991 (33 years ago)
Company Status: Active
Registered Address: The Rowton Castle Hotel, Halfway House, Shrewsbury, SY5 9EP

 

Sierraville Ltd was established in 1991, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA, Joaquim Senra 01 June 1994 - 1
PARKE, Stephen Jethro 21 October 2003 - 1
HOLLINSHEAD, Nicholas 23 May 1991 20 July 2003 1
TROMANS, Eric Alan 23 May 1991 23 October 1996 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 April 2019
SH06 - Notice of cancellation of shares 28 January 2019
SH03 - Return of purchase of own shares 28 January 2019
RESOLUTIONS - N/A 17 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 16 May 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 19 January 2007
AA - Annual Accounts 20 October 2006
169 - Return by a company purchasing its own shares 24 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 July 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
123 - Notice of increase in nominal capital 12 November 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 30 June 1999
363s - Annual Return 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 01 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
AA - Annual Accounts 24 December 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 29 September 1995
RESOLUTIONS - N/A 06 July 1995
363s - Annual Return 06 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1995
123 - Notice of increase in nominal capital 06 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1995
AA - Annual Accounts 28 February 1995
288 - N/A 09 June 1994
363s - Annual Return 03 June 1994
RESOLUTIONS - N/A 21 December 1993
AA - Annual Accounts 21 December 1993
363s - Annual Return 22 April 1993
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 23 November 1992
DISS40 - Notice of striking-off action discontinued 19 October 1992
363s - Annual Return 17 October 1992
GAZ1 - First notification of strike-off action in London Gazette 29 September 1992
288 - N/A 06 June 1991
288 - N/A 06 June 1991
287 - Change in situation or address of Registered Office 06 June 1991
RESOLUTIONS - N/A 05 June 1991
123 - Notice of increase in nominal capital 05 June 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 1999 Outstanding

N/A

Debenture 25 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.