Advanced company searchLink opens in new window

SHERBORNE STREET DEVELOPMENTS LIMITED

Company number 09626638

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)
11 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 AA Micro company accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
01 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Feb 2020 MR04 Satisfaction of charge 096266380001 in full
07 Aug 2019 CH01 Director's details changed for Mr Christopher Michael Hawker on 7 August 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 30 June 2018
30 Jul 2018 MR01 Registration of charge 096266380001, created on 23 July 2018
13 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 PSC02 Notification of Hawker Property Services Limited as a person with significant control on 18 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
18 Jul 2017 TM01 Termination of appointment of Jeremy Basil Parkin as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Gareth Thomas O'hara as a director on 18 July 2017
18 Jul 2017 PSC07 Cessation of Twp (Directors) Limited as a person with significant control on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from 41 Church Street Church Street Birmingham B3 2RT United Kingdom to Suite 10 Lyons Court 1666 High Street Knowle Solihull B93 0LY on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Christopher Michael Hawker as a director on 18 July 2017
16 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates