Advanced company searchLink opens in new window

SHERFIELD PARK MANAGEMENT COMPANY LIMITED

Company number 06259107

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)
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