SHERBORNE PARK RESIDENTS CO. LIMITED
Company number 01573022
- Company Overview for SHERBORNE PARK RESIDENTS CO. LIMITED (01573022)
- Filing history for SHERBORNE PARK RESIDENTS CO. LIMITED (01573022)
- People for SHERBORNE PARK RESIDENTS CO. LIMITED (01573022)
- More for SHERBORNE PARK RESIDENTS CO. LIMITED (01573022)
| 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) |
|---|---|---|---|
| 25 Oct 2019 | AP01 | Appointment of Mr Bruce Brendan Palmer as a director on 12 October 2019 | |
| 25 Oct 2019 | TM01 | Termination of appointment of Patricia Keegan Palmer as a director on 12 October 2019 | |
| 25 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 27 Jun 2019 | TM01 | Termination of appointment of George Stephen Yip as a director on 17 June 2019 | |
| 04 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
| 25 Oct 2018 | AP01 | Appointment of Dr Stephen Milner as a director on 12 October 2018 | |
| 25 Oct 2018 | TM01 | Termination of appointment of Yvonne Sylvia Johnson as a director on 12 October 2018 | |
| 19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
| 05 Jun 2017 | AP01 | Appointment of Mr George Stephen Yip as a director on 4 June 2017 | |
| 01 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
| 25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 06 Jan 2017 | AP04 | Appointment of Cmg Leasehold Management Limited as a secretary on 1 January 2017 | |
| 06 Jan 2017 | AD01 | Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to 134 Cheltenham Road Gloucester GL2 0LY on 6 January 2017 | |
| 07 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
| 07 Jun 2016 | CH01 | Director's details changed for Laurence Marks on 18 May 2016 | |
| 07 Jun 2016 | CH01 | Director's details changed for Mr Roger Poolman on 18 May 2016 | |
| 09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 11 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
| 11 Jun 2015 | AP01 | Appointment of Mrs Yvonne Sylvia Johnson as a director on 18 October 2014 | |
| 11 Jun 2015 | AP01 | Appointment of Mrs Patricia Keegan Palmer as a director on 18 October 2014 | |
| 05 Jun 2015 | AP01 | Appointment of Mr William James Brawn as a director on 31 January 2015 | |
| 05 Jun 2015 | TM01 | Termination of appointment of David Eddy as a director on 12 July 2014 | |
| 05 Jun 2015 | TM01 | Termination of appointment of Jonathan Morton as a director on 7 July 2014 |