Advanced company searchLink opens in new window

SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED

Company number 05303443

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)
16 Dec 2015 CH01 Director's details changed for Ms Naureen Shariff on 16 December 2015
16 Dec 2015 AP01 Appointment of Ms Naureen Shariff as a director on 15 November 2015
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 19
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AP01 Appointment of Ms Louise Rachel Fox as a director on 3 June 2015
04 Jun 2015 AP01 Appointment of Ms Susanne Madsen as a director on 3 June 2015
04 Jun 2015 TM01 Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015
01 May 2015 TM01 Termination of appointment of Indu Ramaswamy as a director on 1 May 2015
01 May 2015 TM01 Termination of appointment of Zoran Stjepic as a director on 1 May 2015
13 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 19
13 Jan 2015 AD01 Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 13 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AD01 Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 AP01 Appointment of Mr Zoran Stjepic as a director
25 Mar 2014 TM01 Termination of appointment of Pamela Davison as a director
04 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 19
01 Oct 2013 AP01 Appointment of Ms Frances Walker as a director
30 Sep 2013 TM01 Termination of appointment of Leonor Stjepic as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2013 CH01 Director's details changed for Ms Pamela Ann Davison on 1 April 2013
24 Jul 2013 CH01 Director's details changed for Mr Arfan Mohammed Syeed on 1 April 2013
24 Jul 2013 CH01 Director's details changed for Ms Pamela Ann Davison on 1 April 2013
24 Jul 2013 AP01 Appointment of Ms Leonor Stjepic as a director
22 Jul 2013 AP04 Appointment of Hamilton Chase Estates Ltd as a secretary