(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 24th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 3rd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th March 2021: 10.10 GBP
filed on: 7th, April 2021
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 3rd February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On 21st January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 15th February 2020: 10.00 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 3rd February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th March 2018: 10.10 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, April 2018
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st May 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st May 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 31st May 2015
filed on: 15th, March 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th February 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Sherbornes (Cheltenham) Limited 10 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 7th January 2016 to 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sherbornes (cheltenham) LTDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 17th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aldebaran Alstone Tewkesbury GL20 8JD England on 17th January 2013
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(8 pages)
|