- Company Overview for SHERWOOD UNIVERSAL LIMITED (08117192)
- Filing history for SHERWOOD UNIVERSAL LIMITED (08117192)
- People for SHERWOOD UNIVERSAL LIMITED (08117192)
- Charges for SHERWOOD UNIVERSAL LIMITED (08117192)
- More for SHERWOOD UNIVERSAL LIMITED (08117192)
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) |
---|---|---|---|
01 Feb 2018 | TM01 | Termination of appointment of Gabriel Henry Ravenwood as a director on 1 February 2018 | |
19 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
01 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
07 Oct 2017 | PSC04 | Change of details for Mr David O'neill as a person with significant control on 7 October 2017 | |
16 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mr Gabriel Henry Ravenwood as a director on 14 September 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
18 Sep 2015 | MR01 | Registration of charge 081171920003, created on 18 September 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 6 Howells Close Nottingham NG5 8SQ United Kingdom on 5 March 2014 | |
23 Jul 2013 | AP01 | Appointment of Mrs Diane O'neill as a director | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 31 May 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2012 | TM01 | Termination of appointment of Michael O'neill as a director |