Advanced company searchLink opens in new window

CP (SHERWOOD PROPERTY) LIMITED

Company number 04380180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2004 287 Registered office changed on 07/06/04 from: 4TH floor watson house, 54 baker street, london, W1U 7BU
25 Mar 2004 363s Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/04
17 Dec 2003 288b Director resigned
17 Dec 2003 288b Director resigned
16 Dec 2003 288b Director resigned
05 Dec 2003 288c Director's particulars changed
03 Dec 2003 AA Full accounts made up to 31 December 2002
08 Sep 2003 225 Accounting reference date shortened from 30/04/03 to 31/12/02
24 Mar 2003 363s Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Nov 2002 287 Registered office changed on 25/11/02 from: kirklington road, eakring, newark, nottingham NG22 0DZ
25 Nov 2002 288b Secretary resigned
25 Nov 2002 288b Director resigned
25 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2002 288a New director appointed
25 Nov 2002 288a New secretary appointed
25 Nov 2002 288a New director appointed
25 Nov 2002 288a New director appointed
22 Nov 2002 288a New director appointed
15 Nov 2002 395 Particulars of mortgage/charge
14 Aug 2002 225 Accounting reference date extended from 28/02/03 to 30/04/03
23 Jul 2002 287 Registered office changed on 23/07/02 from: 9 cheapside, london, EC2V 6AD
23 Jul 2002 288b Director resigned
23 Jul 2002 288b Secretary resigned;director resigned
23 Jul 2002 288a New secretary appointed;new director appointed
23 Jul 2002 288a New director appointed