Advanced company searchLink opens in new window

SHERBORNE GARDEN ANGELS LTD

Company number 07952007

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)
10 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
28 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
26 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jul 2015 CERTNM Company name changed westropp energy surveys LTD\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
16 Jul 2015 TM01 Termination of appointment of Simon Hillier as a director on 1 April 2014
16 Jul 2015 AP01 Appointment of Mr Pawel Sabat as a director on 1 April 2014
16 Jul 2015 AD01 Registered office address changed from 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England to 76 Mccreery Road Sherborne Dorset DT9 4DZ on 16 July 2015
11 May 2015 AD01 Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 11 May 2015