SHERFIELD PARK MANAGEMENT COMPANY LIMITED
Company number 06259107
- Company Overview for SHERFIELD PARK MANAGEMENT COMPANY LIMITED (06259107)
- Filing history for SHERFIELD PARK MANAGEMENT COMPANY LIMITED (06259107)
- People for SHERFIELD PARK MANAGEMENT COMPANY LIMITED (06259107)
- Registers for SHERFIELD PARK MANAGEMENT COMPANY LIMITED (06259107)
- More for SHERFIELD PARK MANAGEMENT COMPANY LIMITED (06259107)
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) |
---|---|---|---|
27 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
14 Aug 2024 | CH01 | Director's details changed for Mrs Franziska Callaby on 14 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Deborah Willoughby as a director on 8 August 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Michael Kearsley Krige as a director on 8 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from , 39 Compton Way, Sherfield-on-Loddon, Hook, RG27 0SG, England to 45 Compton Way Sherfield-on-Loddon Hook RG27 0SG on 24 July 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
08 Dec 2023 | TM02 | Termination of appointment of Pinnacle Property Management Ltd as a secretary on 1 July 2022 | |
08 Dec 2023 | AD01 | Registered office address changed from , Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU, England to 45 Compton Way Sherfield-on-Loddon Hook RG27 0SG on 8 December 2023 | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
23 Dec 2021 | TM02 | Termination of appointment of Mm Secretarial Limited as a secretary on 23 December 2021 | |
23 Dec 2021 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 23 December 2021 | |
26 Nov 2021 | AD02 | Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
30 Apr 2021 | AD02 | Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
03 Feb 2021 | AP01 | Appointment of Mr Michael Kearsley Krige as a director on 26 January 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from , Wharf Farm Newbridge Road, Billingshurst, West Sussex, RH14 0JG to 45 Compton Way Sherfield-on-Loddon Hook RG27 0SG on 2 February 2021 | |
27 Nov 2020 | TM01 | Termination of appointment of Robert Kent as a director on 22 October 2020 | |
20 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Aug 2020 | AP01 | Appointment of Mrs Franziska Callaby as a director on 7 August 2020 |