GS SHERWOOD COURT GP LIMITED

10055496
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 41 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 42 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Jan 2023 accounts Annual Accounts 41 Buy now
10 Oct 2022 incorporation Memorandum Articles 16 Buy now
10 Oct 2022 resolution Resolution 4 Buy now
20 Jul 2022 mortgage Registration of a charge 65 Buy now
20 Jul 2022 mortgage Registration of a charge 65 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 41 Buy now
12 Oct 2021 officers Termination of appointment of director (Faraz Ur Rahman Kidwai) 1 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 18 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
18 Sep 2020 officers Appointment of director (Mr Faraz Ur Rahman Kidwai) 2 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2019 officers Termination of appointment of director (Wesley Hamilton Fuller) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (James Derek Ramsey) 1 Buy now
11 Oct 2019 officers Termination of appointment of director (Alan Joshua Carper) 1 Buy now
04 Oct 2019 accounts Annual Accounts 33 Buy now
24 Apr 2019 mortgage Registration of a charge 57 Buy now
24 Apr 2019 mortgage Registration of a charge 57 Buy now
24 Apr 2019 mortgage Registration of a charge 25 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
03 Oct 2017 accounts Annual Accounts 30 Buy now
29 Sep 2017 officers Appointment of director (Ms Isabel Rose Peacock) 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Mark Stuart Allnutt) 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Jeff Russell Manno) 1 Buy now
28 Apr 2017 officers Appointment of director (Mr James Derek Ramsey) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 mortgage Registration of a charge 24 Buy now
04 Oct 2016 mortgage Registration of a charge 24 Buy now
21 Sep 2016 officers Appointment of director (Mrs Angela Marie Russell) 3 Buy now
20 Sep 2016 officers Change of particulars for director (Mr. Wesley Hamilton Fuller) 2 Buy now
23 May 2016 resolution Resolution 2 Buy now
16 May 2016 mortgage Registration of a charge 47 Buy now
16 May 2016 mortgage Registration of a charge 47 Buy now
18 Apr 2016 officers Appointment of director (Mr Wesley Hamilton Fuller) 3 Buy now
18 Apr 2016 officers Appointment of director (Alan Joshua Carper) 3 Buy now
10 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2016 incorporation Incorporation Company 22 Buy now