Advanced company searchLink opens in new window

SHERRINGTON MEWS LIMITED

Company number 09167024

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)
05 Feb 2025 AD01 Registered office address changed from Building 2000 Lakeside North Harbour, Western Road Portsmouth PO6 3EN England to Focus Point 21 Caledonian Road London N1 9DX on 5 February 2025
01 Oct 2024 TM01 Termination of appointment of Mark Bowden as a director on 30 September 2024
28 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
21 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
16 Jul 2024 MR01 Registration of charge 091670240001, created on 4 July 2024
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
30 Jan 2024 SH02 Sub-division of shares on 24 January 2024
06 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
31 Oct 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
13 Oct 2023 AP01 Appointment of Jambu Palaniappan as a director on 12 October 2023
11 Aug 2023 TM01 Termination of appointment of Michael Dean Fairman as a director on 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
12 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
12 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
09 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
05 Apr 2022 PSC07 Cessation of Homeserve Enterprises Limited as a person with significant control on 28 March 2022