- Company Overview for SHERBORNE NOMINEES LIMITED (11139107)
- Filing history for SHERBORNE NOMINEES LIMITED (11139107)
- People for SHERBORNE NOMINEES LIMITED (11139107)
- More for SHERBORNE NOMINEES LIMITED (11139107)
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) |
---|---|---|---|
22 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
31 Jan 2024 | CH02 | Director's details changed for R&H Trust Co (Uk) Limited on 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Jan 2021 | PSC02 | Notification of R&H Trust Co (Uk) Limited as a person with significant control on 12 June 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Christopher John Hawley as a director on 20 November 2020 | |
02 Oct 2020 | PSC07 | Cessation of Sarah Jane Cook as a person with significant control on 30 September 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Cook as a director on 30 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Julie Anne Saunders as a secretary on 30 September 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr James Jasbir Satpal Singh as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Miss Sarah Jane Cook as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Morley House 36 Acreman Street Sherborne DT9 3NX United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 31 July 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
09 Jan 2020 | PSC07 | Cessation of Rosemary Helen Hayward as a person with significant control on 19 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Rosemary Helen Hayward as a director on 19 December 2019 | |
20 Dec 2019 | AP02 | Appointment of R&H Trust Co (Uk) Limited as a director on 19 December 2019 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
05 Sep 2018 | PSC04 | Change of details for Mr James Jasbir Satpal Singh as a person with significant control on 31 May 2018 |