Advanced company searchLink opens in new window

SHERWOODS MOTOR GROUP LIMITED

Company number 02876229

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)
13 Jun 2019 PSC02 Notification of Sherwoods Holdings Limited as a person with significant control on 11 February 2019
17 Apr 2019 MR01 Registration of charge 028762290015, created on 16 April 2019
11 Apr 2019 PSC07 Cessation of Alasdair Macconachie as a person with significant control on 11 February 2019
03 Mar 2019 MR04 Satisfaction of charge 11 in full
03 Mar 2019 MR04 Satisfaction of charge 13 in full
03 Mar 2019 MR04 Satisfaction of charge 14 in full
28 Feb 2019 MR04 Satisfaction of charge 12 in full
28 Feb 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 14
28 Feb 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 13
28 Feb 2019 MR04 Satisfaction of charge 10 in full
28 Feb 2019 MR04 Satisfaction of charge 9 in full
28 Feb 2019 MR04 Satisfaction of charge 5 in full
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 420,276.00
25 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 SH19 Statement of capital on 25 February 2019
  • GBP 1.00
25 Feb 2019 CAP-SS Solvency Statement dated 11/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2019 AD01 Registered office address changed from 99 Stanhope Road South Darlington County Durham DL3 7SF England to Sherwoods Durham Alma Place Durham City Retail Park Durham DH1 2HN on 2 February 2019
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
22 Oct 2018 AD01 Registered office address changed from Chesnut Street Darlington DL1 1RJ to 99 Stanhope Road South Darlington County Durham DL3 7SF on 22 October 2018
03 Oct 2018 MR04 Satisfaction of charge 1 in full
26 Sep 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 MR04 Satisfaction of charge 3 in full