SHERWILL FORBES LIMITED
Status | ACTIVE |
Company No. | 08470513 |
Category | Private Limited Company |
Incorporated | 03 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
SHERWILL FORBES LIMITED is an active private limited company with number 08470513. It was incorporated 11 years, 1 month, 29 days ago, on 03 April 2013. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-31
Psc name: Sherwill Forbes (Holdings) Limited
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Timothy Spicer
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: James Mark Paynter
Documents
Cessation of a person with significant control
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Christopher James Jeffery
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-31
Psc name: Mr Christopher James Jeffery
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Spicer
Change date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control without name date
Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-09
Psc name: Mr James Mark Paynter
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Jeffery
Change date: 2022-12-09
Documents
Change to a person with significant control
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-09
Psc name: Timothy Spicer
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-09
Officer name: Mr Timothy Mark Spicer
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-09
Officer name: Mr Christopher James Jeffery
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mark Paynter
Change date: 2022-12-09
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
Change date: 2022-12-09
New address: Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ
Documents
Change to a person with significant control without name date
Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-15
Psc name: Timothy Spicer
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Spicer
Change date: 2022-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084705130002
Charge creation date: 2022-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-27
Charge number: 084705130001
Documents
Change to a person with significant control without name date
Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Change to a person with significant control
Date: 11 Apr 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Christopher James Jeffery
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Christopher James Jeffery
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Change account reference date company current shortened
Date: 11 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Timothy Spicer
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Jeffery
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Paynter
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Spicer
Change date: 2017-04-04
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Spicer
Change date: 2017-04-04
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mark Paynter
Change date: 2017-04-04
Documents
Change person director company with change date
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-04
Officer name: Mr Christopher James Jeffery
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
Old address: Hws 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG
Change date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Mr Timothy Mark Spicer
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Jeffery
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Old address: C/O Hws (Martin Maguire) St Giles' House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG England
New address: Hws 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG
Change date: 2015-04-21
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-29
New address: C/O Hws (Martin Maguire) St Giles' House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG
Old address: 3 Bank Cottages Teeton Northampton NN6 8LL
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-27
Capital : 303 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mark Paynter
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Spicer
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Jeffery
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Mark Spicer
Documents
Some Companies
ROWAN HOUSE,SCARBOROUGH,YO12 4DX
Number: | 11262308 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BOLTON STREET,LONDON,W1J 8BF
Number: | 07807743 |
Status: | ACTIVE |
Category: | Private Limited Company |
130B GRAHAM ROAD,LONDON,E8 1BS
Number: | 06758109 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF
Number: | 11004686 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LAWRENCE COURT,LONDON,N10 3SW
Number: | 05366265 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDEN FLEECE 1BRADSHAW LANE,HALIFAX,HX2 9UZ
Number: | 08315231 |
Status: | ACTIVE |
Category: | Private Limited Company |