SHERBORNE STREET DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

17/04/2517 April 2025 Change of details for Hawker Property Services Limited as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Change of details for Hawker Property Services Limited as a person with significant control on 2025-04-16

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096266380001

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HAWKER / 07/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096266380001

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWKER PROPERTY SERVICES LIMITED

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED TWP (NEWCO) 149 LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HAWKER

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 41 CHURCH STREET CHURCH STREET BIRMINGHAM B3 2RT UNITED KINGDOM

View Document

18/07/1718 July 2017 CESSATION OF TWP (DIRECTORS) LIMITED AS A PSC

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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