SHERBORNE PAPER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registration of charge 055929710008, created on 2025-08-05 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Satisfaction of charge 055929710006 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Director's details changed for Mr Kunal Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Nikul Ravindra Patel on 2023-11-07 |
08/11/238 November 2023 | Secretary's details changed for Mrs Jaymini Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mrs Jaymini Patel on 2023-11-07 |
08/11/238 November 2023 | Director's details changed for Mr Ravindra Patel on 2023-11-07 |
07/11/237 November 2023 | Cessation of Jaymini Patel as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Registered office address changed from 12 the Highfields Wolverhampton WV6 8DW to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2023-11-07 |
07/11/237 November 2023 | Notification of Chartley Holdings Ltd as a person with significant control on 2023-11-06 |
07/11/237 November 2023 | Cessation of Ravindra Patel as a person with significant control on 2023-11-06 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
08/02/228 February 2022 | Appointment of Mr Ravindra Patel as a director on 2022-01-01 |
08/02/228 February 2022 | Appointment of Mr Nikul Ravindra Patel as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-14 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/06/215 June 2021 | Satisfaction of charge 1 in full |
05/06/215 June 2021 | Satisfaction of charge 3 in full |
05/06/215 June 2021 | Satisfaction of charge 2 in full |
05/06/215 June 2021 | Satisfaction of charge 4 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
09/04/199 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/11/1828 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055929710007 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
04/06/184 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
18/06/1418 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055929710006 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055929710005 |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/11/1320 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/07/1224 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/07/1224 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/11/1129 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/04/1023 April 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
10/04/1010 April 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/01/1030 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/0930 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | SECRETARY APPOINTED JAYMINI PATEL |
20/05/0920 May 2009 | APPOINTMENT TERMINATED SECRETARY RAVINDRA PATEL |
30/04/0930 April 2009 | SECRETARY APPOINTED RAVINDRA PATEL |
25/03/0925 March 2009 | DIRECTOR APPOINTED MRS JAYMINI PATEL |
24/03/0924 March 2009 | APPOINTMENT TERMINATED SECRETARY RAVINDRA PATEL |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR RAVINDRA PATEL |
18/12/0818 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
09/01/089 January 2008 | DIRECTOR RESIGNED |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/11/079 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company