Advanced company searchLink opens in new window

SHEEPWOOD MANAGEMENT LIMITED

Company number 10245127

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)
16 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
16 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 March 2024
18 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 18 November 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
17 May 2019 AD01 Registered office address changed from Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY United Kingdom to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 17 May 2019
02 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
11 May 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Nov 2017 TM02 Termination of appointment of Victoria Francis Firmstone as a secretary on 17 November 2017
17 Nov 2017 AP01 Appointment of Mrs Claire Firmstone as a director on 17 November 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Jul 2017 PSC01 Notification of Francis Timothy Firmstone as a person with significant control on 22 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
22 Jun 2016 NEWINC Incorporation