Based in Beaconsfield, Buckinghamshire, Sherwood Compliance Services Ltd was registered on 03 July 2003, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Paul Anthony | 03 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 08 February 2019 | |
AA - Annual Accounts | 22 January 2019 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 05 February 2018 | |
PSC09 - N/A | 12 January 2018 | |
PSC01 - N/A | 12 January 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 04 April 2017 | |
SH03 - Return of purchase of own shares | 18 May 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
MR04 - N/A | 23 October 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
RESOLUTIONS - N/A | 30 May 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 22 March 2011 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH03 - Change of particulars for secretary | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
RESOLUTIONS - N/A | 22 July 2010 | |
AR01 - Annual Return | 21 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2009 | |
RESOLUTIONS - N/A | 19 August 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
363s - Annual Return | 01 March 2008 | |
RESOLUTIONS - N/A | 28 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 2008 | |
123 - Notice of increase in nominal capital | 28 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
287 - Change in situation or address of Registered Office | 06 September 2005 | |
CERTNM - Change of name certificate | 22 August 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 06 July 2004 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 November 2009 | Fully Satisfied |
N/A |