SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED
Company number 05303443
- Company Overview for SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED (05303443)
- Filing history for SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED (05303443)
- People for SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED (05303443)
- More for SHERWOOD HALL (EAST END ROAD) MANAGEMENT LIMITED (05303443)
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) |
---|---|---|---|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | TM01 | Termination of appointment of Susanne Madsen as a director on 23 August 2016 | |
16 Dec 2015 | CH01 | Director's details changed for Ms Naureen Shariff on 16 December 2015 | |
16 Dec 2015 | AP01 | Appointment of Ms Naureen Shariff as a director on 15 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AP01 | Appointment of Ms Louise Rachel Fox as a director on 3 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Ms Susanne Madsen as a director on 3 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Paul Anthony Vigus as a director on 3 June 2015 | |
01 May 2015 | TM01 | Termination of appointment of Indu Ramaswamy as a director on 1 May 2015 | |
01 May 2015 | TM01 | Termination of appointment of Zoran Stjepic as a director on 1 May 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AD01 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH England to Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 13 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 | |
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AP01 | Appointment of Mr Zoran Stjepic as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Pamela Davison as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Oct 2013 | AP01 | Appointment of Ms Frances Walker as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Leonor Stjepic as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | CH01 | Director's details changed for Ms Pamela Ann Davison on 1 April 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Arfan Mohammed Syeed on 1 April 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Ms Pamela Ann Davison on 1 April 2013 |