Advanced company searchLink opens in new window

SHERWOOD GRANGE LTD.

Company number 08327187

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)
08 Aug 2024 PSC01 Notification of Souzana Akhnazarova as a person with significant control on 27 July 2024
08 Aug 2024 AP01 Appointment of Ms Souzana Akhnazarova as a director on 27 July 2024
08 Aug 2024 PSC07 Cessation of St Ives Aca Ltd as a person with significant control on 27 July 2024
08 Aug 2024 TM01 Termination of appointment of Richard Anthony Symonds as a director on 27 July 2024
24 May 2023 AD01 Registered office address changed from Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU England to 2 Clarence Road Leeds LS10 1nd on 24 May 2023
23 May 2023 MR04 Satisfaction of charge 083271870002 in full
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 AD01 Registered office address changed from 96 - 98 Baker Street Baker Street London W1U 6TJ England to Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU on 14 July 2021
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 TM01 Termination of appointment of Dipak Lakhani as a director on 8 May 2020
18 May 2020 PSC07 Cessation of Dipak Lakhani as a person with significant control on 8 May 2020
18 May 2020 AD01 Registered office address changed from 468 Church Lane London NW9 8UA England to 96 - 98 Baker Street Baker Street London W1U 6TJ on 18 May 2020
18 May 2020 PSC02 Notification of St Ives Aca Ltd as a person with significant control on 8 May 2020
18 May 2020 AP01 Appointment of Mr Richard Anthony Symonds as a director on 8 May 2020
14 May 2020 AA Micro company accounts made up to 31 May 2019
24 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
19 Dec 2019 AD01 Registered office address changed from 468 Church Lane London NW9 8UA England to 15 - 19 Cavendish Place London W1G 0DD on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane London NW9 8UA on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Sundip Singh Bhasin as a director on 13 December 2019
19 Dec 2019 PSC07 Cessation of Sundip Singh Bhasin as a person with significant control on 13 December 2019
19 Dec 2019 PSC01 Notification of Dipak Lakhani as a person with significant control on 13 December 2019
19 Dec 2019 AP01 Appointment of Mr Dipak Lakhani as a director on 11 December 2019
10 Nov 2019 AA Micro company accounts made up to 31 May 2018
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued