NO. 33 BURLINGTON ROAD SHERWOOD PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04236987 |
Category | Private Limited Company |
Incorporated | 19 Jun 2001 |
Age | 22 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NO. 33 BURLINGTON ROAD SHERWOOD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04236987. It was incorporated 22 years, 11 months, 25 days ago, on 19 June 2001. The company address is 1 Wasdale Close 1 Wasdale Close, Nottingham, NG2 6RG, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type dormant
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type dormant
Date: 08 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: 3 East Circus Street Nottingham NG1 5AF
New address: 1 Wasdale Close West Bridgford Nottingham NG2 6RG
Change date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Termination secretary company with name termination date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blue Property Management Uk Limited
Termination date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change account reference date company current extended
Date: 09 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change corporate secretary company with change date
Date: 20 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blue Property Management Uk Limited
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Kirkby
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Jeanette Kirkby
Documents
Change registered office address company with date old address
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-19
Old address: 17 St. Peters Gate Nottingham NG1 2JF
Documents
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeanette Kirkby
Documents
Appoint corporate secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blue Property Management Uk Limited
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 04/07/2008 from 1 wasdale close west bridgford nottingham nottinghamshire NG2 6RG
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Address
Type: 287
Description: Registered office changed on 23/05/03 from: 9 leen valley way hucknall nottingham NG15 7QR
Documents
Accounts with accounts type dormant
Date: 22 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/07/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 12/07/01 from: alexander house 123 priestsic road sutton in ashfield nottinghamshire NG17 4EA
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 27/06/01 from: 16 queen street ilkeston derbyshire DE7 5GT
Documents
Some Companies
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 02307337 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSTLINGS VALE ROYAL DRIVE,NORTHWICH,CW8 2BA
Number: | 05658477 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DEER LEAP,FAREHAM,PO15 6TP
Number: | 07483602 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LEASIDE MANSIONS,MUSWELL HILL,N10 3EB
Number: | 05907584 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD SALES & LETTINGS LIMITED
13 CLARENDON STREET,NOTTINGHAM,NG1 5HR
Number: | 11012162 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SO305496 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |