- Company Overview for SHERBORNES SOLICITORS LIMITED (07516262)
- Filing history for SHERBORNES SOLICITORS LIMITED (07516262)
- People for SHERBORNES SOLICITORS LIMITED (07516262)
- More for SHERBORNES SOLICITORS LIMITED (07516262)
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) |
---|---|---|---|
28 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | PSC07 | Cessation of Simon Leslie Birks as a person with significant control on 31 May 2016 | |
16 Feb 2018 | PSC07 | Cessation of Darren James Sherborne as a person with significant control on 31 May 2016 | |
15 Feb 2018 | PSC01 | Notification of Simon Leslie Birks as a person with significant control on 6 April 2016 | |
15 Feb 2018 | PSC01 | Notification of Darren James Sherborne as a person with significant control on 6 April 2016 | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jun 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 31 May 2015 | |
15 Mar 2016 | SH02 | Sub-division of shares on 31 May 2015 | |
11 Mar 2016 | SH08 | Change of share class name or designation | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
22 Feb 2016 | AP01 | Appointment of Mr Simon Leslie Birks as a director on 19 February 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from C/O Sherbornes (Cheltenham) Limited 10 Royal Crescent Cheltenham Gloucestershire GL50 3DA to 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 7 January 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | CERTNM |
Company name changed sherbornes (cheltenham) LTD\certificate issued on 17/06/15
|
|
17 Jun 2015 | CONNOT | Change of name notice | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|