SHERWOOD COMPLIANCE SERVICES LIMITED

04819089
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
30 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Mar 2023 resolution Resolution 1 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 9 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 8 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 accounts Annual Accounts 8 Buy now
30 Apr 2018 accounts Annual Accounts 26 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 accounts Annual Accounts 25 Buy now
18 May 2016 capital Return of purchase of own shares 3 Buy now
04 May 2016 resolution Resolution 1 Buy now
04 May 2016 accounts Annual Accounts 23 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
17 Apr 2015 accounts Annual Accounts 24 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
28 Jul 2014 accounts Annual Accounts 51 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2013 resolution Resolution 2 Buy now
30 May 2013 resolution Resolution 2 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 21 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 22 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 19 Buy now
02 Nov 2010 officers Change of particulars for director (Brendan John Eastaway Thomas) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (Paul Anthony Boyle) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Paul Anthony Boyle) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Brendan John Eastaway Thomas) 2 Buy now
22 Jul 2010 resolution Resolution 2 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 20 Buy now
23 Apr 2010 officers Termination of appointment of director (Moira Boyle) 2 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2009 resolution Resolution 2 Buy now
09 Jun 2009 annual-return Return made up to 28/05/09; full list of members 4 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
07 Feb 2009 officers Director's change of particulars / brendan thomas / 08/01/2009 1 Buy now
24 Jun 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 officers Director appointed brendan john eastaway thomas 2 Buy now
01 Mar 2008 annual-return Return made up to 28/05/07; full list of members 7 Buy now
28 Feb 2008 capital Ad 20/05/07\gbp si 4998@1=4998\gbp ic 3/5001\ 2 Buy now
28 Feb 2008 capital Nc inc already adjusted 20/05/07 1 Buy now
28 Feb 2008 resolution Resolution 1 Buy now
28 Feb 2008 capital Ad 01/08/06\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
28 Feb 2008 address Registered office changed on 28/02/2008 from suite 65 the ionian building narrow street london E14 8DW 1 Buy now
28 Feb 2008 officers Director appointed paul anthony boyle 1 Buy now
14 Aug 2007 capital Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 May 2007 accounts Annual Accounts 4 Buy now
06 Jun 2006 annual-return Return made up to 28/05/06; full list of members 6 Buy now
18 Apr 2006 accounts Annual Accounts 2 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: high trees, 14 pembroke road moor park northwood middlesex HA6 2HR 1 Buy now
22 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2005 annual-return Return made up to 28/05/05; full list of members 6 Buy now
20 May 2005 accounts Annual Accounts 2 Buy now
06 Jul 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
03 Jul 2003 incorporation Incorporation Company 13 Buy now