Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-07 |
delete company_previous_name SHEREWOOD COUNTRY HOMES LIMITED |
2023-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2022-09-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-10-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-08-09 |
update num_mort_outstanding 3 => 0 |
2018-08-09 |
update num_mort_satisfied 0 => 3 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES KILLEN / 01/07/2018 |
2018-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY KILLEN / 01/07/2018 |
2018-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-07-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KAY KILLEN / 01/07/2018 |
2018-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN JAMES KILLEN / 08/07/2017 |
2018-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAY KILLEN / 08/08/2017 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-01-07 |
delete company_previous_name SHERWOOD COUNTRY HOMES LIMITED |
2017-09-07 |
delete address 18 BROADWATER CLOSE WOODHAM WOKING SURREY GU21 5TW |
2017-09-07 |
insert address FLORAL COTTAGE PERRANCOOMBE PERRANPORTH ENGLAND TR6 0JA |
2017-09-07 |
update registered_address |
2017-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
18 BROADWATER CLOSE
WOODHAM
WOKING
SURREY
GU21 5TW |
2017-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-10 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-08 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-02 |
update statutory_documents 22/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-22 |
update statutory_documents 22/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-19 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-22 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2012-10-24 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 22/07/12 FULL LIST |
2011-12-12 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-23 |
update statutory_documents 22/07/11 FULL LIST |
2010-11-08 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-24 |
update statutory_documents 22/07/10 FULL LIST |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES KILLEN / 01/10/2009 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY KILLEN / 01/10/2009 |
2009-12-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHIELA MCAREE |
2009-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE SULLIVAN |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN SULLIVAN |
2009-05-06 |
update statutory_documents DIRECTOR APPOINTED MRS KAY KILLEN |
2008-11-18 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIELA MCAREE / 01/08/2007 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2006-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
2003-09-11 |
update statutory_documents COMPANY NAME CHANGED
SHEREWOOD COUNTRY HOMES LIMITED
CERTIFICATE ISSUED ON 11/09/03 |
2003-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
2002-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
HURST HOUSE
HIGH STREET RIPLEY
GUILDFORD
SURREY GU23 6AY |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-07-31 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS |
1999-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-07-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-08-11 |
update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS |
1998-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-11 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents COMPANY NAME CHANGED
SHERWOOD COUNTRY HOMES LIMITED
CERTIFICATE ISSUED ON 10/12/97 |
1997-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-20 |
update statutory_documents SECRETARY RESIGNED |
1997-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |