SHERWILL FORBES LIMITED

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks, United Kingdom
StatusACTIVE
Company No.08470513
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-27

Capital : 303 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mark Paynter

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Spicer

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Jeffery

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Spicer

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARB STEEL CONSTRUCTION LTD

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:11262308
Status:ACTIVE
Category:Private Limited Company

GENESTA HOTELS LIMITED

14 BOLTON STREET,LONDON,W1J 8BF

Number:07807743
Status:ACTIVE
Category:Private Limited Company

GRAHAM ROAD LIMITED

130B GRAHAM ROAD,LONDON,E8 1BS

Number:06758109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PI-TRIA SOLUTIONS LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:11004686
Status:ACTIVE
Category:Private Limited Company

PURITY BY BEATRICE LIMITED

5 LAWRENCE COURT,LONDON,N10 3SW

Number:05366265
Status:ACTIVE
Category:Private Limited Company

ROLF B ENTERPRISES LIMITED

THE GOLDEN FLEECE 1BRADSHAW LANE,HALIFAX,HX2 9UZ

Number:08315231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source