Advanced company searchLink opens in new window

SHERBOURNE PROPERTIES LTD

Company number 13035842

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 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
16 Jun 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 20 November 2021
28 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/08/2022
30 Jun 2021 MR01 Registration of charge 130358420001, created on 30 June 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 SH08 Change of share class name or designation
31 Mar 2021 PSC04 Change of details for Mrs Gemma Gunn as a person with significant control on 26 March 2021
31 Mar 2021 PSC04 Change of details for Mr Thomas Brian Daly as a person with significant control on 26 March 2021
31 Mar 2021 PSC04 Change of details for Mrs Teresa Daly as a person with significant control on 26 March 2021
31 Mar 2021 PSC01 Notification of Joshua Marc Andrew Gunn as a person with significant control on 26 March 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 5.6
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 8.60
17 Feb 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr josh gunn
16 Feb 2021 AP01 Appointment of Mr Thomas Brian Daly as a director on 12 February 2021
16 Feb 2021 AP01 Appointment of Mrs Teresa Daly as a director on 12 February 2021
25 Nov 2020 PSC04 Change of details for Mrs Teres Daly as a person with significant control on 25 November 2020
20 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-20
  • GBP 3
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 17/02/2021 as it was factually inaccurate or was derived from something factually inaccurate.