Advanced company searchLink opens in new window

SHERBORNE CLASSIC & SUPERCARS LIMITED

Company number 10687015

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)
18 Sep 2019 AP01 Appointment of Mr Michael James Kew as a director on 8 September 2019
15 Jul 2019 TM01 Termination of appointment of Angela Carol Winson as a director on 10 July 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 1 Harvest Court Park Road Shepton Mallet Somerset BA4 5BS England to Flat 6 Uplands 6 Uplands Bratton Seymour Wincanton Somerset BA9 8DA on 23 January 2019
06 Nov 2018 AP01 Appointment of Mr Neil Bright as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of John Smithee as a director on 19 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Roger Thomas Crouch as a director on 16 March 2018
06 Feb 2018 TM01 Termination of appointment of Nigel Edmond Young as a director on 29 January 2018
12 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 PSC07 Cessation of Nigel Edmond Young as a person with significant control on 15 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 TM02 Termination of appointment of Jennifer Mary Dewsbury as a secretary on 7 June 2017
07 Jun 2017 AP01 Appointment of Ms Angela Carol Winson as a director on 7 June 2017
07 Jun 2017 AP01 Appointment of Mrs Jennifer Mary Dewsbury as a director on 7 June 2017
07 Jun 2017 AP03 Appointment of Mrs Jennifer Mary Dewsbury as a secretary on 7 June 2017
30 May 2017 AP01 Appointment of Mr John Smithee as a director on 30 May 2017
30 May 2017 AP01 Appointment of Mr Philip John Scrancher as a director on 30 May 2017
30 May 2017 AP03 Appointment of Ms Penelope Anne Underwood as a secretary on 28 May 2017
30 May 2017 AD01 Registered office address changed from Corton Ash Corton Denham Sherborne DT9 4LS England to 1 Harvest Court Park Road Shepton Mallet Somerset BA4 5BS on 30 May 2017
30 May 2017 AP01 Appointment of Ms Penelope Anne Underwood as a director on 28 May 2017
12 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
12 Apr 2017 CONNOT Change of name notice