Advanced company searchLink opens in new window

SHERBROOK STIRLING LIMITED

Company number 09376710

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)
17 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 January 2021
03 May 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
31 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Dec 2020 CH01 Director's details changed for Mr Stuart Gavin Dorward on 10 November 2020
07 Dec 2020 PSC04 Change of details for Mr Stuart Gavin Dorward as a person with significant control on 10 November 2020
07 Dec 2020 PSC04 Change of details for Mrs Sarah Dorward as a person with significant control on 10 November 2020
07 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 January 2019
04 Mar 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018