SHERBORNE CLASSIC & SUPERCARS LIMITED
Company number 10687015
- Company Overview for SHERBORNE CLASSIC & SUPERCARS LIMITED (10687015)
- Filing history for SHERBORNE CLASSIC & SUPERCARS LIMITED (10687015)
- People for SHERBORNE CLASSIC & SUPERCARS LIMITED (10687015)
- More for SHERBORNE CLASSIC & SUPERCARS LIMITED (10687015)
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
|
|
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
|
|
12 Apr 2017 | CONNOT | Change of name notice |