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)
01 Feb 2010 AA Full accounts made up to 31 March 2009
12 Jan 2010 AP01 Appointment of Mr David Anthony Roebuck as a director
23 Nov 2009 AP01 Appointment of Mr Ken Sutton as a director
19 Nov 2009 TM01 Termination of appointment of Pamela Taylor as a director
19 Nov 2009 TM01 Termination of appointment of Robert Ainger as a director
01 Jul 2009 363a Annual return made up to 04/06/09
30 Apr 2009 288c Director's change of particulars / ginette hughes / 23/04/2009
27 Apr 2009 288a Director appointed richard tracy
17 Feb 2009 288b Appointment terminated director mary butler
03 Dec 2008 288a Director appointed sarah marie miles
26 Nov 2008 AA Full accounts made up to 31 March 2008
19 Nov 2008 288b Appointment terminated director geoffrey parkinson
29 Sep 2008 288b Appointment terminated secretary rebecca rance
29 Sep 2008 288a Secretary appointed stephen keith feast
20 Jun 2008 363a Annual return made up to 04/06/08
27 May 2008 288b Appointment terminated director leonard sprigg
27 May 2008 288a Director appointed councillor dean guy milo nixon
01 Dec 2007 288a New director appointed
18 Oct 2007 AA Full accounts made up to 31 March 2007
17 Sep 2007 288b Director resigned
02 Aug 2007 288b Director resigned
13 Jul 2007 288a New director appointed
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New director appointed