SHERWOOD HALL - History of Changes


DateDescription
2024-05-23 delete source_ip 50.62.160.213
2024-05-23 insert source_ip 50.63.9.25
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-02 delete general_emails en..@sherwood-hall.co.uk
2022-04-02 delete address Sherwood Hall Associates Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
2022-04-02 delete email en..@sherwood-hall.co.uk
2022-04-02 insert address Loxley House, 11 Swan Road, Lichfield, Staffs WS13 6QZ
2022-04-02 insert alias Sherwood Hall Associates Ltd.
2022-04-02 insert alias SherwoodHall Ltd.
2022-04-02 insert email ch..@sherwood-hall.co.uk
2022-04-02 insert phone +44 (0)1543 254 447
2022-04-02 insert registration_number 03583862
2022-04-02 insert vat 834 9833 90
2022-04-02 update primary_contact Sherwood Hall Associates Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ => Loxley House, 11 Swan Road, Lichfield, Staffs WS13 6QZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIAM FLANAGAN
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIAM FLANAGAN
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-13 update description
2018-01-25 insert general_emails en..@sherwood-hall.co.uk
2018-01-25 delete alias Sherwood Hall Associates Ltd
2018-01-25 delete index_pages_linkeddomain thinkupthemes.com
2018-01-25 delete index_pages_linkeddomain wordpress.org
2018-01-25 insert address Sherwood Hall Associates Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
2018-01-25 insert email en..@sherwood-hall.co.uk
2018-01-25 update description
2018-01-25 update primary_contact null => Sherwood Hall Associates Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-07 delete address 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY
2016-08-07 insert address LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE ENGLAND WS13 6QZ
2016-08-07 update registered_address
2016-08-04 update statutory_documents 18/06/16 FULL LIST
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-22 update statutory_documents 18/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-08 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-22 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 18/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 18/06/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 18/06/10 FULL LIST
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-07-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-01 update statutory_documents RETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05 update statutory_documents RETURN MADE UP TO 18/06/05; NO CHANGE OF MEMBERS
2005-06-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 19 THE GREAVES KINGSBURY ROAD MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DJ
2004-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-27 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-05 update statutory_documents NEW SECRETARY APPOINTED
2003-11-05 update statutory_documents SECRETARY RESIGNED
2003-09-25 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 19 BIRD STREET LICHFIELD STAFFORDSHIRE
2003-06-01 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-05 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-31 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-12 update statutory_documents RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1998-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/98 FROM: COLIN FLANAGAN ACCOUNTANTS 37 CHERRYWOOD ROAD STREETLY SUTTON COLDFIELD B74 3RU
1998-08-04 update statutory_documents NEW SECRETARY APPOINTED
1998-06-25 update statutory_documents DIRECTOR RESIGNED
1998-06-25 update statutory_documents SECRETARY RESIGNED
1998-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION