SHERWOOD COURT MANAGEMENT (STONE) LIMITED

C/O A C Davenhall, 3, Sherwood Court C/O A C Davenhall, 3, Sherwood Court, Stone, ST15 8DY, Staffordshire, England
StatusACTIVE
Company No.11119391
Category
Incorporated20 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

SHERWOOD COURT MANAGEMENT (STONE) LIMITED is an active with number 11119391. It was incorporated 6 years, 5 months, 28 days ago, on 20 December 2017. The company address is C/O A C Davenhall, 3, Sherwood Court C/O A C Davenhall, 3, Sherwood Court, Stone, ST15 8DY, Staffordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Clive Davenhall

Change date: 2023-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolina Maria Cardona Baron

Notification date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Ms Carolina Maria Cardona Baron

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Breeze

Termination date: 2023-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Breeze

Cessation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

Old address: Sherwood Court Oulton Road Stone Staffordshire ST15 8DY

New address: C/O a C Davenhall, 3, Sherwood Court Oulton Road Stone Staffordshire ST15 8DY

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-07

Psc name: David Breeze

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Breeze

Appointment date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Jonathan David Lloyd

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Elizabeth Conlong

Notification date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Jane Elizabeth Conlong

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

New address: Sherwood Court Oulton Road Stone Staffordshire ST15 8DY

Old address: Airfield Industrial Estate Hixon Stafford ST18 0PF United Kingdom

Change date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Clive Davenhall

Notification date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clive Davenhall

Appointment date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Jonathan David Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 20 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TECHNOLOGY INTELLIGENCE LIMITED

CLAREMONT HOUSE TAVISTOCK ROAD,YELVERTON,PL20 6QF

Number:09633238
Status:ACTIVE
Category:Private Limited Company

IQ NORTH LIMITED

SKY HOUSE,AMERSHAM,HP6 6JQ

Number:09354235
Status:ACTIVE
Category:Private Limited Company

JAGO DESIGN LIMITED

PLAZA BUILDING,LONDON,SE13 5PT

Number:02767380
Status:ACTIVE
Category:Private Limited Company
Number:CE016764
Status:ACTIVE
Category:Charitable Incorporated Organisation

PYRAMID FIRE & SECURITY LTD

31 MARLCLIFFE ROAD,SHEFFIELD,S6 4AF

Number:09346480
Status:ACTIVE
Category:Private Limited Company

SATELLITE AND SECURITY LIMITED

57 SACKVILLE GARDENS,ILFORD,IG1 3LJ

Number:10521811
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