Advanced company searchLink opens in new window

SHERWOOD FINANCING 2 LIMITED

Company number 13538711

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)
04 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
03 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jan 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
29 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
05 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
01 Apr 2022 PSC05 Change of details for Sherwood Parentco Limited as a person with significant control on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from 20 Bentinck Street London W1U 2EU United Kingdom to Belvedere 12 Booth Street Manchester M2 4AW on 1 April 2022
01 Apr 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 March 2022
01 Apr 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 10 March 2022
10 Nov 2021 AP01 Appointment of Mr. Philip William Shepherd as a director on 25 October 2021
10 Nov 2021 AP01 Appointment of Mr. Richard Roberts as a director on 25 October 2021
10 Nov 2021 MR01 Registration of charge 135387110002, created on 8 November 2021
01 Nov 2021 TM01 Termination of appointment of Jonathan Barlow Rosen as a director on 25 October 2021
01 Nov 2021 TM01 Termination of appointment of Jonathan William Mitchell as a director on 25 October 2021
12 Oct 2021 MR01 Registration of charge 135387110001, created on 6 October 2021
21 Sep 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 20 Bentinck Street London W1U 2EU on 21 September 2021
29 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-29
  • GBP 1