(CS01) Confirmation statement with no updates July 4, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 16, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Derwent Close Dronfield S18 2FQ. Change occurred on March 16, 2022. Company's previous address: 172 Prospect Road Totley Rise Sheffield S17 4HY England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 172 Prospect Road Totley Rise Sheffield S17 4HY. Change occurred on March 26, 2021. Company's previous address: Aizlewood Business Centre Nursery Street Sheffield S3 8GG England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 13, 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 20, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Aizlewood Business Centre Nursery Street Sheffield S3 8GG. Change occurred on May 16, 2016. Company's previous address: Middlewood Pavilion 109 Winn Grove Sheffield S6 1UN.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to July 4, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to July 4, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 11, 2014. Old Address: Suite 4 Sheffield Technology Parks Arundel Street Sheffield South Yorkshire S1 2NS England
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2014 to March 31, 2014
filed on: 9th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 26, 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed social forestry LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 15, 2013
filed on: 15th, August 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to July 4, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 31st, July 2013
| document replacement
|
Free Download
(5 pages)
|
(CH03) On July 11, 2013 secretary's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 23, 2013. Old Address: 16 Canterbury Avenue Fulwood Sheffield South Yorkshire S10 3RT United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to July 4, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On October 7, 2010 secretary's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2010 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to July 4, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 18, 2011. Old Address: C/O Sarah Blackwell 2 Glen Head Cottages Glen Head, Dore Sheffield South Yorkshire S17 3EU England
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no members record, drawn up to July 4, 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: 6 Manchester Road Buxton Derbyshire SK17 6SB
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 23, 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 22, 2009 Secretary appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 25, 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2008
| incorporation
|
Free Download
(19 pages)
|