Advanced company searchLink opens in new window

SHERBORNE PUBLICATIONS LIMITED

Company number 02652964

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)
01 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
10 Sep 2014 AP03 Appointment of Ms Susan Linda Caldwell as a secretary on 15 August 2014
10 Sep 2014 AP01 Appointment of Ms Susan Linda Caldwell as a director on 15 August 2014
10 Sep 2014 TM01 Termination of appointment of Joseph Choonara as a director on 15 August 2014
10 Sep 2014 TM02 Termination of appointment of Joseph Choonara as a secretary on 15 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
28 May 2013 AP01 Appointment of Mr Charles Nicholas Kimber as a director
24 May 2013 TM01 Termination of appointment of Martin Smith as a director
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Vivienne Smith as a director
19 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Dec 2009 AP01 Appointment of Mr Joseph Choonara as a director
15 Dec 2009 CH01 Director's details changed for Vivienne Smith on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Martin James Smith on 15 December 2009
15 Dec 2009 TM02 Termination of appointment of Vivienne Smith as a secretary
15 Dec 2009 AP03 Appointment of Mr Joseph Choonara as a secretary