Advanced company searchLink opens in new window

SHERBORNE PARK RESIDENTS CO. LIMITED

Company number 01573022

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2,000
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
  • GBP 2,000
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