About

Registered Number: 05697503
Date of Incorporation: 03/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 2 Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS

 

Sherwood Sustainability & Environmental Associates Ltd was registered on 03 February 2006 and has its registered office in Leicestershire. The companies directors are listed as Hiseman, Kathryn, Fuller, Karl Graham, Hiseman, Michael Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISEMAN, Kathryn 03 February 2006 - 1
FULLER, Karl Graham 12 February 2007 21 November 2008 1
HISEMAN, Michael Robert 03 February 2006 24 October 2006 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 27 February 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 23 February 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 26 February 2012
CH01 - Change of particulars for director 26 February 2012
CH03 - Change of particulars for secretary 26 February 2012
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 27 February 2011
AD01 - Change of registered office address 27 February 2011
AR01 - Annual Return 18 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 October 2007
225 - Change of Accounting Reference Date 06 June 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.