SHERBORNE TURF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr Ian Douglas Matthews as a director on 2025-07-23

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/07/2429 July 2024 Change of details for Miss Nicola Ann Harris as a person with significant control on 2024-06-29

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Termination of appointment of Andrew William Hunter Baillie as a director on 2024-02-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from The Lawn & Landscapes Centre Queen Thorne Crossroads Marston Road Sherborne Dorset DT9 4SX England to Sherborne Turf Ltd the Lawn & Landscape Centre Marston Road Sherborne Dorset DT9 4GH on 2023-09-20

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/04/2228 April 2022 Termination of appointment of Adam Martin as a director on 2022-04-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

11/01/2211 January 2022 Director's details changed for Nicola Ann Harris on 2021-12-01

View Document

11/01/2211 January 2022 Appointment of Mr Simon Winser Wilcox as a director on 2022-01-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/07/2013 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT HARRIS / 27/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT HARRIS / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIA KAREN HARRIS / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT HARRIS / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA KAREN HARRIS / 27/05/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM BARTON FARM TRENT SHERBORNE DORSET DT9 4SU

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARTIN / 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN HARRIS / 13/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR MURIEL HARRIS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRIS

View Document

05/02/185 February 2018 CESSATION OF PAUL HARRIS AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HARRIS / 06/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN HARRIS / 06/02/2015

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033073890004

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033073890005

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033073890006

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/01/1429 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED OLIVER JOHN HARRIS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED NICOLA HARRIS

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

01/02/131 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/119 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARTIN / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL GLADYS HARRIS / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HARRIS / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA KAREN HARRIS / 24/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HUNTER BAILLIE / 24/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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