- Company Overview for SHERBORNE COURT (ANERLEY) LIMITED (07944078)
- Filing history for SHERBORNE COURT (ANERLEY) LIMITED (07944078)
- People for SHERBORNE COURT (ANERLEY) LIMITED (07944078)
- More for SHERBORNE COURT (ANERLEY) LIMITED (07944078)
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) |
---|---|---|---|
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH04 | Secretary's details changed for Stiles Harold Williams Limited on 1 June 2014 | |
09 Feb 2015 | AD04 | Register(s) moved to registered office address C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|
|
31 Oct 2014 | TM01 | Termination of appointment of John Alexander Wraith as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Ms Nasarene Asghar as a director on 31 October 2014 | |
16 Jun 2014 | CH01 | Director's details changed for John Alexander Wraith on 1 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Paul Richard Nisbet on 1 June 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
21 Feb 2014 | AD02 | Register inspection address has been changed | |
09 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from 1 Jubilee Street Brighton East Sussex BN1 1GE on 30 October 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
28 Nov 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 9 February 2012
|
|
01 Aug 2012 | AP01 | Appointment of Paul Richard Nisbet as a director | |
01 Aug 2012 | AP01 | Appointment of John Alexander Wraith as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary | |
12 Jun 2012 | AP04 | Appointment of Stiles Harold Williams Limited as a secretary | |
12 Jun 2012 | AD01 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 12 June 2012 |