About

Registered Number: 07647072
Date of Incorporation: 25/05/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

 

Cp Sherwood Village Ltd was established in 2011, it's status in the Companies House registry is set to "Active". Singh Dehal, Rajbinder is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH DEHAL, Rajbinder 26 July 2011 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 22 September 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 13 May 2020
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 20 August 2019
CH01 - Change of particulars for director 21 June 2019
CS01 - N/A 13 June 2019
RESOLUTIONS - N/A 16 November 2018
SH19 - Statement of capital 16 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2018
CAP-SS - N/A 16 November 2018
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 14 August 2017
CH01 - Change of particulars for director 01 August 2017
AP01 - Appointment of director 03 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 17 May 2017
AP01 - Appointment of director 28 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 04 March 2016
AUD - Auditor's letter of resignation 20 January 2016
AUD - Auditor's letter of resignation 18 December 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 01 September 2014
TM01 - Termination of appointment of director 31 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
SH01 - Return of Allotment of shares 09 March 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
CH01 - Change of particulars for director 05 December 2011
RESOLUTIONS - N/A 19 October 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 11 August 2011
AD01 - Change of registered office address 11 August 2011
AA01 - Change of accounting reference date 11 August 2011
AD01 - Change of registered office address 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
CERTNM - Change of name certificate 26 July 2011
CONNOT - N/A 26 July 2011
NEWINC - New incorporation documents 25 May 2011

Mortgages & Charges

Description Date Status Charge by
Borrower deed of charge 28 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.