Advanced company searchLink opens in new window

SHERWILL FORBES LIMITED

Company number 08470513

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Dec 2024 CH01 Director's details changed for Mr Timothy Mark Spicer on 10 December 2024
10 Dec 2024 PSC05 Change of details for Sherwill Forbes (Holdings) Limited as a person with significant control on 10 December 2024
10 Dec 2024 CH01 Director's details changed for Mr Christopher James Jeffery on 10 December 2024
10 Dec 2024 CH01 Director's details changed for Mr James Mark Paynter on 10 December 2024
10 Dec 2024 AD01 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 10 December 2024
23 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2023 PSC02 Notification of Sherwill Forbes (Holdings) Limited as a person with significant control on 31 March 2023
15 May 2023 PSC07 Cessation of Timothy Spicer as a person with significant control on 31 March 2023
15 May 2023 PSC07 Cessation of James Mark Paynter as a person with significant control on 31 March 2023
15 May 2023 PSC07 Cessation of Christopher James Jeffery as a person with significant control on 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
31 Mar 2023 PSC04 Change of details for Mr Christopher James Jeffery as a person with significant control on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Timothy Mark Spicer on 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 PSC04 Change of details for a person with significant control
09 Dec 2022 PSC04 Change of details for a person with significant control
09 Dec 2022 PSC04 Change of details for a person with significant control
09 Dec 2022 PSC04 Change of details for Mr James Mark Paynter as a person with significant control on 9 December 2022
09 Dec 2022 PSC04 Change of details for Mr Christopher James Jeffery as a person with significant control on 9 December 2022
09 Dec 2022 PSC04 Change of details for Timothy Spicer as a person with significant control on 9 December 2022
09 Dec 2022 CH01 Director's details changed for Mr Timothy Mark Spicer on 9 December 2022