Download leads from Nexok and grow your business. Find out more

Sheep House Green Residents' Association Limited

Documents

Total Documents242
Total Pages797

Filing History

8 December 2020Micro company accounts made up to 23 June 2020
8 December 2020Confirmation statement made on 8 December 2020 with no updates
9 March 2020Appointment of Mr Martin Gustav Rochefort as a director on 3 February 2020
13 December 2019Micro company accounts made up to 23 June 2019
13 December 2019Confirmation statement made on 8 December 2019 with no updates
19 February 2019Termination of appointment of Stella Magaret Ayling as a director on 2 December 2018
19 February 2019Termination of appointment of Stella Magaret Ayling as a secretary on 2 December 2018
19 February 2019Appointment of Mr Paul Alexander Reynolds as a secretary on 2 December 2018
12 January 2019Termination of appointment of Alison Hilary Winter as a director on 8 June 2018
12 January 2019Confirmation statement made on 8 December 2018 with no updates
12 January 2019Micro company accounts made up to 23 June 2018
6 June 2018Appointment of Mr Paul Alexander Reynolds as a director on 14 November 2017
6 June 2018Appointment of Mr Frederick John Webb as a director on 14 November 2017
2 March 2018Appointment of Mrs Jennifer Susan Giokas as a director on 14 November 2017
22 February 2018Termination of appointment of Elizabeth Mary Southorn as a director on 14 November 2017
22 February 2018Termination of appointment of Roger Grunsell as a director on 17 January 2018
21 December 2017Micro company accounts made up to 23 June 2017
21 December 2017Confirmation statement made on 8 December 2017 with no updates
21 December 2017Micro company accounts made up to 23 June 2017
21 December 2017Confirmation statement made on 8 December 2017 with no updates
9 January 2017Confirmation statement made on 8 December 2016 with updates
9 January 2017Total exemption small company accounts made up to 23 June 2016
9 January 2017Confirmation statement made on 8 December 2016 with updates
9 January 2017Total exemption small company accounts made up to 23 June 2016
22 January 2016Total exemption small company accounts made up to 23 June 2015
22 January 2016Total exemption small company accounts made up to 23 June 2015
22 January 2016Annual return made up to 8 December 2015 no member list
22 January 2016Annual return made up to 8 December 2015 no member list
17 November 2015Termination of appointment of Phillip Cronk as a director on 22 October 2015
17 November 2015Termination of appointment of Phillip Cronk as a director on 22 October 2015
27 October 2015Appointment of Mrs Alison Hilary Winter as a director on 22 October 2015
27 October 2015Appointment of Mrs Alison Hilary Winter as a director on 22 October 2015
21 July 2015Registered office address changed from C/O Paula Nesbitt 7 Sheephouse Green Wotton Dorking Surrey RH5 6QW to C/O John Craughwell 15 Sheephouse Green Wotton Dorking Surrey RH5 6QW on 21 July 2015
21 July 2015Registered office address changed from C/O Paula Nesbitt 7 Sheephouse Green Wotton Dorking Surrey RH5 6QW to C/O John Craughwell 15 Sheephouse Green Wotton Dorking Surrey RH5 6QW on 21 July 2015
8 June 2015Appointment of Mr Stephen Vincent as a director on 5 May 2015
8 June 2015Appointment of Mr Stephen Vincent as a director on 5 May 2015
8 June 2015Appointment of Mr Stephen Vincent as a director on 5 May 2015
5 June 2015Appointment of Mr Dean Wilson as a director on 5 May 2015
5 June 2015Appointment of Mr Roger Grunsell as a director on 5 May 2015
5 June 2015Appointment of Mr Dean Wilson as a director on 5 May 2015
5 June 2015Appointment of Ms Elizabeth Mary Southorn as a director on 5 May 2015
5 June 2015Appointment of Mr Dean Wilson as a director on 5 May 2015
5 June 2015Appointment of Mr Roger Grunsell as a director on 5 May 2015
5 June 2015Appointment of Ms Elizabeth Mary Southorn as a director on 5 May 2015
5 June 2015Appointment of Mr Roger Grunsell as a director on 5 May 2015
5 June 2015Appointment of Ms Elizabeth Mary Southorn as a director on 5 May 2015
14 May 2015Termination of appointment of Lee John Cary Nicholls as a director on 5 May 2015
14 May 2015Termination of appointment of Lee John Cary Nicholls as a director on 5 May 2015
14 May 2015Termination of appointment of Lee John Cary Nicholls as a director on 5 May 2015
9 February 2015Termination of appointment of Andrew Jonathan Winter as a director on 2 February 2015
9 February 2015Termination of appointment of Rex Edward Oliver Goldsmith as a director on 5 February 2015
9 February 2015Termination of appointment of Andrew Jonathan Winter as a director on 2 February 2015
9 February 2015Termination of appointment of Rex Edward Oliver Goldsmith as a director on 5 February 2015
9 February 2015Termination of appointment of Andrew Jonathan Winter as a director on 2 February 2015
9 February 2015Termination of appointment of Rex Edward Oliver Goldsmith as a director on 5 February 2015
14 December 2014Termination of appointment of Rita Diana Percival as a director on 7 December 2014
14 December 2014Termination of appointment of Anneliese Jane Cameron as a secretary on 7 December 2014
14 December 2014Annual return made up to 8 December 2014 no member list
14 December 2014Termination of appointment of Rita Diana Percival as a director on 7 December 2014
14 December 2014Appointment of Mrs Stella Magaret Ayling as a secretary on 7 December 2014
14 December 2014Annual return made up to 8 December 2014 no member list
14 December 2014Termination of appointment of Anneliese Jane Cameron as a director on 7 December 2014
14 December 2014Termination of appointment of Anneliese Jane Cameron as a director on 7 December 2014
14 December 2014Annual return made up to 8 December 2014 no member list
14 December 2014Termination of appointment of Anneliese Jane Cameron as a director on 7 December 2014
14 December 2014Total exemption small company accounts made up to 23 June 2014
14 December 2014Termination of appointment of Anneliese Jane Cameron as a secretary on 7 December 2014
14 December 2014Termination of appointment of Rita Diana Percival as a director on 7 December 2014
14 December 2014Appointment of Mrs Stella Magaret Ayling as a secretary on 7 December 2014
14 December 2014Appointment of Mrs Stella Magaret Ayling as a secretary on 7 December 2014
14 December 2014Termination of appointment of Anneliese Jane Cameron as a secretary on 7 December 2014
14 December 2014Total exemption small company accounts made up to 23 June 2014
13 December 2013Annual return made up to 8 December 2013 no member list
13 December 2013Annual return made up to 8 December 2013 no member list
13 December 2013Annual return made up to 8 December 2013 no member list
12 December 2013Director's details changed for Mrs Anneliese Jane Cameron on 1 January 2013
12 December 2013Director's details changed for Mrs Anneliese Jane Cameron on 1 January 2013
12 December 2013Director's details changed for Mrs Anneliese Jane Cameron on 1 January 2013
12 December 2013Total exemption small company accounts made up to 23 June 2013
12 December 2013Total exemption small company accounts made up to 23 June 2013
3 March 2013Total exemption small company accounts made up to 23 June 2012
3 March 2013Total exemption small company accounts made up to 23 June 2012
13 December 2012Annual return made up to 8 December 2012 no member list
13 December 2012Annual return made up to 8 December 2012 no member list
13 December 2012Annual return made up to 8 December 2012 no member list
5 November 2012Appointment of Mr Rex Edward Oliver Goldsmith as a director
5 November 2012Director's details changed for Mr Lee John Cary on 5 November 2012
5 November 2012Director's details changed for Mr Lee John Cary on 5 November 2012
5 November 2012Appointment of Mr Rex Edward Oliver Goldsmith as a director
5 November 2012Director's details changed for Mr Lee John Cary on 5 November 2012
31 July 2012Appointment of Mr Lee John Cary as a director
31 July 2012Appointment of Mr Lee John Cary as a director
19 June 2012Appointment of Mr Phillip Cronk as a director
19 June 2012Appointment of Mr Phillip Cronk as a director
11 June 2012Termination of appointment of Elizabeth Southorn as a director
11 June 2012Termination of appointment of Elizabeth Southorn as a director
23 April 2012Registered office address changed from 18 Sheephouse Green Abinger Hammer Dorking Surrey RH5 6QW on 23 April 2012
23 April 2012Registered office address changed from 18 Sheephouse Green Abinger Hammer Dorking Surrey RH5 6QW on 23 April 2012
17 February 2012Appointment of Mrs Stella Magaret Ayling as a director
17 February 2012Appointment of Mrs Stella Magaret Ayling as a director
9 February 2012Total exemption full accounts made up to 23 June 2011
9 February 2012Total exemption full accounts made up to 23 June 2011
30 January 2012Termination of appointment of Hayley Graham as a director
30 January 2012Termination of appointment of Hayley Graham as a director
30 January 2012Termination of appointment of Julian Sykes as a director
30 January 2012Termination of appointment of Julian Sykes as a director
23 December 2011Annual return made up to 8 December 2011 no member list
23 December 2011Annual return made up to 8 December 2011 no member list
23 December 2011Annual return made up to 8 December 2011 no member list
7 May 2011Termination of appointment of Michael White as a secretary
7 May 2011Termination of appointment of Michael White as a secretary
7 May 2011Termination of appointment of Michael White as a director
7 May 2011Termination of appointment of Michael White as a director
7 May 2011Appointment of Mrs Anneliese Jane Cameron as a secretary
7 May 2011Appointment of Mrs Anneliese Jane Cameron as a secretary
28 February 2011Total exemption full accounts made up to 23 June 2010
28 February 2011Total exemption full accounts made up to 23 June 2010
30 December 2010Annual return made up to 8 December 2010 no member list
30 December 2010Annual return made up to 8 December 2010 no member list
30 December 2010Annual return made up to 8 December 2010 no member list
16 February 2010Appointment of Mrs Anneliese Jane Cameron as a director
16 February 2010Appointment of Mrs Hayley Ann Graham as a director
16 February 2010Appointment of Mrs Hayley Ann Graham as a director
16 February 2010Appointment of Mrs Anneliese Jane Cameron as a director
12 February 2010Termination of appointment of Paul Cameron as a director
12 February 2010Termination of appointment of Paul Cameron as a director
11 February 2010Total exemption full accounts made up to 23 June 2009
11 February 2010Total exemption full accounts made up to 23 June 2009
29 December 2009Director's details changed for Mr Michael White on 1 October 2009
29 December 2009Director's details changed for Julian Edward Sykes on 1 October 2009
29 December 2009Director's details changed for Julian Edward Sykes on 1 October 2009
29 December 2009Director's details changed for Rita Diana Percival on 1 October 2009
29 December 2009Annual return made up to 8 December 2009 no member list
29 December 2009Director's details changed for Mr Michael White on 1 October 2009
29 December 2009Director's details changed for Mrs Elizabeth Mary Southorn on 1 October 2009
29 December 2009Director's details changed for Prof Paul Scott Cameron on 1 October 2009
29 December 2009Director's details changed for Prof Paul Scott Cameron on 1 October 2009
29 December 2009Annual return made up to 8 December 2009 no member list
29 December 2009Annual return made up to 8 December 2009 no member list
29 December 2009Director's details changed for Rita Diana Percival on 1 October 2009
29 December 2009Director's details changed for Julian Edward Sykes on 1 October 2009
29 December 2009Director's details changed for Mr Michael White on 1 October 2009
29 December 2009Director's details changed for Prof Paul Scott Cameron on 1 October 2009
29 December 2009Director's details changed for Mrs Elizabeth Mary Southorn on 1 October 2009
29 December 2009Director's details changed for Rita Diana Percival on 1 October 2009
29 December 2009Director's details changed for Mrs Elizabeth Mary Southorn on 1 October 2009
25 August 2009Appointment terminated director gordon laidlaw
25 August 2009Appointment terminated director gordon laidlaw
21 January 2009Total exemption full accounts made up to 23 June 2008
21 January 2009Total exemption full accounts made up to 23 June 2008
20 January 2009Appointment terminated director daniel bennett
20 January 2009Director appointed mr andrew jonathan winter
20 January 2009Director appointed mrs elizabeth mary southorn
20 January 2009Appointment terminated director daniel bennett
20 January 2009Director appointed mr andrew jonathan winter
20 January 2009Director appointed mrs elizabeth mary southorn
2 January 2009Annual return made up to 08/12/08
2 January 2009Annual return made up to 08/12/08
18 February 2008Total exemption full accounts made up to 23 June 2007
18 February 2008Total exemption full accounts made up to 23 June 2007
2 January 2008Annual return made up to 08/12/07
2 January 2008Annual return made up to 08/12/07
26 March 2007Total exemption full accounts made up to 23 June 2006
26 March 2007Total exemption full accounts made up to 23 June 2006
21 December 2006Annual return made up to 08/12/06
  • 363(288) ‐ Director's particulars changed
21 December 2006Annual return made up to 08/12/06
  • 363(288) ‐ Director's particulars changed
24 May 2006New director appointed
24 May 2006New director appointed
26 January 2006Total exemption full accounts made up to 23 June 2005
26 January 2006Total exemption full accounts made up to 23 June 2005
11 January 2006Annual return made up to 08/12/05
11 January 2006Annual return made up to 08/12/05
31 October 2005Director resigned
31 October 2005Director resigned
13 April 2005Total exemption full accounts made up to 23 June 2004
13 April 2005Total exemption full accounts made up to 23 June 2004
24 December 2004Annual return made up to 08/12/04
24 December 2004Annual return made up to 08/12/04
19 March 2004Total exemption full accounts made up to 23 June 2003
19 March 2004Total exemption full accounts made up to 23 June 2003
16 December 2003Annual return made up to 08/12/03
16 December 2003Annual return made up to 08/12/03
10 March 2003Total exemption full accounts made up to 23 June 2002
10 March 2003Total exemption full accounts made up to 23 June 2002
24 December 2002Annual return made up to 08/12/02
24 December 2002Annual return made up to 08/12/02
16 April 2002Total exemption full accounts made up to 23 June 2001
16 April 2002Total exemption full accounts made up to 23 June 2001
26 February 2002New director appointed
26 February 2002New director appointed
21 January 2002Annual return made up to 08/12/01
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2002Registered office changed on 21/01/02 from: 22 sheephouse green abinger hammer dorking surrey RH5 6QW
21 January 2002Annual return made up to 08/12/01
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 January 2002Registered office changed on 21/01/02 from: 22 sheephouse green abinger hammer dorking surrey RH5 6QW
16 February 2001New secretary appointed;new director appointed
16 February 2001New secretary appointed;new director appointed
25 January 2001Full accounts made up to 23 June 2000
25 January 2001Full accounts made up to 23 June 2000
25 January 2001Director resigned
25 January 2001Secretary resigned;director resigned
25 January 2001Secretary resigned;director resigned
25 January 2001Director resigned
9 January 2001Annual return made up to 08/12/00
  • 363(288) ‐ Director's particulars changed
9 January 2001Annual return made up to 08/12/00
  • 363(288) ‐ Director's particulars changed
24 December 1999New director appointed
24 December 1999Full accounts made up to 23 June 1999
24 December 1999New director appointed
24 December 1999Annual return made up to 08/12/99
24 December 1999Full accounts made up to 23 June 1999
24 December 1999Annual return made up to 08/12/99
23 May 1999Full accounts made up to 23 June 1998
23 May 1999Full accounts made up to 23 June 1998
11 February 1999New director appointed
11 February 1999New director appointed
11 February 1999Annual return made up to 08/12/98
11 February 1999Annual return made up to 08/12/98
4 December 1998Registered office changed on 04/12/98 from: 1 sheephouse green wotton dorking surrey RH5 6QW
4 December 1998Director resigned
4 December 1998Director resigned
4 December 1998Registered office changed on 04/12/98 from: 1 sheephouse green wotton dorking surrey RH5 6QW
11 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
11 December 1997Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
6 November 1997Full accounts made up to 23 June 1997
6 November 1997Full accounts made up to 23 June 1997
19 February 1997Full accounts made up to 23 June 1996
19 February 1997Full accounts made up to 23 June 1996
10 January 1997Annual return made up to 08/12/96
10 January 1997Annual return made up to 08/12/96
10 January 1997New director appointed
10 January 1997New director appointed
28 March 1996Director's particulars changed
28 March 1996Director's particulars changed
17 January 1996Director resigned
17 January 1996Full accounts made up to 23 June 1995
17 January 1996Annual return made up to 08/12/95
17 January 1996Director resigned
17 January 1996Annual return made up to 08/12/95
17 January 1996Full accounts made up to 23 June 1995
26 October 1995Secretary resigned;new secretary appointed
26 October 1995Secretary resigned;new secretary appointed
18 May 1970Incorporation
18 May 1970Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed