Advanced company searchLink opens in new window

SHERBORNES SOLICITORS LIMITED

Company number 07516262

Filter by category

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)
18 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
23 Aug 2022 PSC07 Cessation of Darren James Sherborne as a person with significant control on 23 August 2022
23 Aug 2022 PSC07 Cessation of Simon Leslie Birks as a person with significant control on 23 August 2022
17 Aug 2022 AP01 Appointment of Mr Matthew John Lennon as a director on 5 August 2022
17 Aug 2022 AP01 Appointment of Mrs Trula Katy Brunsdon as a director on 5 August 2022
27 Jun 2022 PSC04 Change of details for Mr Darren James Sherborne as a person with significant control on 24 June 2022
27 Jun 2022 PSC04 Change of details for Mr Simon Leslie Birks as a person with significant control on 24 June 2022
24 Jun 2022 PSC02 Notification of Sherbornes Holdings Limited as a person with significant control on 24 June 2022
13 Jun 2022 TM01 Termination of appointment of Elizabeth May Erena Sherborne as a director on 8 June 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 10.10
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 Jan 2021 CH01 Director's details changed for Mrs Elizabeth May Erena Sherborne on 21 January 2021
22 Jan 2021 CH01 Director's details changed for Mr Darren James Sherborne on 22 January 2021
12 Mar 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Mar 2020 SH06 Cancellation of shares. Statement of capital on 15 February 2020
  • GBP 10.0
12 Mar 2020 SH03 Purchase of own shares.