- Company Overview for SHERWOOD COURT (NEWARK) LIMITED (11193974)
- Filing history for SHERWOOD COURT (NEWARK) LIMITED (11193974)
- People for SHERWOOD COURT (NEWARK) LIMITED (11193974)
- Charges for SHERWOOD COURT (NEWARK) LIMITED (11193974)
- More for SHERWOOD COURT (NEWARK) LIMITED (11193974)
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) |
---|---|---|---|
25 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
10 Feb 2022 | CH01 | Director's details changed for Mr Jason Mark Williams on 1 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Stephen Gary Meredith on 1 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 1 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Robert Bull on 1 January 2022 | |
01 Oct 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
12 Aug 2021 | PSC05 | Change of details for Royale Parks Limited as a person with significant control on 1 August 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
17 Dec 2020 | AD01 | Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 17 December 2020 | |
14 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
05 Nov 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 30 September 2018 | |
01 Oct 2018 | PSC02 | Notification of Royale Parks Limited as a person with significant control on 7 September 2018 | |
01 Oct 2018 | PSC07 | Cessation of Robert Lee Jack Bull as a person with significant control on 7 September 2018 | |
28 Sep 2018 | MR04 | Satisfaction of charge 111939740004 in full | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | MR04 | Satisfaction of charge 111939740003 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 111939740001 in full | |
27 Sep 2018 | MR04 | Satisfaction of charge 111939740002 in full | |
20 Sep 2018 | MR01 | Registration of charge 111939740005, created on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Jason Mark Williams as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Stephen Gary Meredith as a director on 7 September 2018 |