Advanced company searchLink opens in new window

SHERBORNE COURT (ANERLEY) LIMITED

Company number 07944078

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)
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 49
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
  • GBP 48
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
  • GBP 44
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
  • GBP 44
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
  • GBP 69
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 69
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 39.00
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