- Company Overview for SHEEPWOOD MANAGEMENT LIMITED (10245127)
- Filing history for SHEEPWOOD MANAGEMENT LIMITED (10245127)
- People for SHEEPWOOD MANAGEMENT LIMITED (10245127)
- More for SHEEPWOOD MANAGEMENT LIMITED (10245127)
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
|
|
22 Jun 2016 | NEWINC | Incorporation |