Advanced company searchLink opens in new window

NEWARK AND SHERWOOD HOMES LIMITED

Company number 05145364

Filter by category

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)
17 Sep 2018 AA Full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 Jun 2018 PSC05 Change of details for Newark and Sherwood District Council as a person with significant control on 20 September 2017
04 Jan 2018 CH01 Director's details changed for Ms Patricia Ann Holt on 4 January 2018
13 Dec 2017 AP01 Appointment of Ms Patricia Ann Holt as a director on 23 November 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Increase size of board 23/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 TM01 Termination of appointment of Jean Ann Clark as a director on 23 November 2017
30 Nov 2017 TM01 Termination of appointment of Geoffrey Paul Handley as a director on 23 November 2017
23 Nov 2017 AA Full accounts made up to 31 March 2017
20 Sep 2017 AD01 Registered office address changed from Kelham Hall Kelham Newark on Trent Nottinghamshire NG23 5QX to Castle House Great North Road Newark NG24 1BY on 20 September 2017
24 Aug 2017 TM01 Termination of appointment of Arthur James Fell as a director on 23 August 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Nov 2016 TM01 Termination of appointment of John Antony Cawdell as a director on 27 November 2016
23 Nov 2016 AA Full accounts made up to 31 March 2016
02 Aug 2016 AP01 Appointment of Mr John Antony Cawdell as a director on 14 July 2016
10 Jun 2016 AR01 Annual return made up to 4 June 2016 no member list
28 Jan 2016 AA Full accounts made up to 31 March 2015
21 Jan 2016 TM01 Termination of appointment of Jeannette Mary Dawson as a director on 16 January 2016
01 Dec 2015 AP01 Appointment of Mr Brendan Michael Haigh as a director on 26 November 2015
01 Dec 2015 TM01 Termination of appointment of David Anthony Roebuck as a director on 26 November 2015
22 Oct 2015 AP01 Appointment of Mrs Lesley Jayne Robinson as a director on 1 October 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2015 TM01 Termination of appointment of Betty Margaret Brooks as a director on 16 July 2015
12 Jun 2015 AR01 Annual return made up to 4 June 2015 no member list
09 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Robert Bradbury