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)
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
  • GBP 10.10
25 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2015-06-01
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
  • GBP 10