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)
09 Jun 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Christine Rose
21 May 2015 AP01 Appointment of Mr Peter Courtney Duncan as a director on 20 May 2015
21 May 2015 AP01 Appointment of Mrs Anne Celia Brooks as a director on 20 May 2015
21 May 2015 AP01 Appointment of Mr David Richard Payne as a director on 20 May 2015
21 May 2015 TM01 Termination of appointment of Benjamin Wells as a director on 20 May 2015
12 May 2015 TM01 Termination of appointment of Robert Lance Bradbury as a director on 20 May 2015
  • ANNOTATION A second filed TM01 was registered on 09/06/2015
12 May 2015 TM01 Termination of appointment of Christine Rose as a director on 20 May 2015
  • ANNOTATION A second filed TM01 was registered on 09/06/2015
31 Mar 2015 AP01 Appointment of Miss Susan Mary Murphy as a director on 16 March 2015
12 Dec 2014 AP01 Appointment of Mrs Jeannette Mary Dawson as a director on 27 November 2014
20 Oct 2014 AA Full accounts made up to 31 March 2014
16 Oct 2014 TM01 Termination of appointment of Richard Tracy as a director on 9 October 2014
16 Oct 2014 TM01 Termination of appointment of Edward Geoffrey James Lowe as a director on 29 September 2014
02 Jul 2014 AP01 Appointment of Mr Michael James Frettsome as a director on 18 June 2014
19 Jun 2014 TM01 Termination of appointment of Ginette Hughes as a director on 17 June 2014
09 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list
06 Jan 2014 MEM/ARTS Memorandum and Articles of Association
19 Dec 2013 AA Full accounts made up to 31 March 2013
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2013 CC04 Statement of company's objects
06 Nov 2013 TM01 Termination of appointment of Jean Elizabeth Solder as a director on 5 November 2013
24 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
13 Aug 2012 AA Full accounts made up to 31 March 2012
19 Jul 2012 TM01 Termination of appointment of Sarah Marie Miles as a director on 11 July 2012
14 Jun 2012 AR01 Annual return made up to 4 June 2012 no member list
22 Feb 2012 AP01 Appointment of Mr Geoffrey Paul Handley as a director on 9 February 2012