SHERBOURNE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/06/244 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/01/247 January 2024 Registered office address changed from 2 Sherbourne House Vicarage Lane Sherbourne Warwick Warwickshire CV35 9AB England to 2 Sherbourne House Vicarage Lane Sherbourne Warwick CV35 8AB on 2024-01-07

View Document

07/01/247 January 2024 Change of details for Mrs Peta Wendy Winkinson as a person with significant control on 2024-01-07

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

13/12/2313 December 2023 Notification of Peta Wendy Winkinson as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mrs Peta Wendy Wilkinson as a director on 2023-12-13

View Document

06/12/236 December 2023 Cessation of Gwynneth Mary Holness as a person with significant control on 2022-11-09

View Document

09/11/239 November 2023 Notification of Ian John Tarver as a person with significant control on 2022-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

09/11/239 November 2023 Cessation of Hannah Jayne Mcewan as a person with significant control on 2022-11-09

View Document

02/11/232 November 2023 Appointment of Mr Robert Lloyd as a director on 2023-11-02

View Document

01/11/231 November 2023 Registered office address changed from 67 Newhall Street Birmingham B3 1NQ England to 2 Sherbourne House Vicarage Lane Sherbourne Warwick Warwickshire CV35 9AB on 2023-11-01

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/10/2325 October 2023 Termination of appointment of Hannah Jayne Mcewan as a director on 2022-11-09

View Document

25/10/2325 October 2023 Appointment of Mr Ian John Tarver as a director on 2023-10-08

View Document

25/10/2325 October 2023 Termination of appointment of Gwynneth Mary Holness as a director on 2023-10-08

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

05/11/215 November 2021 Notification of Robert Lloyd as a person with significant control on 2020-11-05

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Cessation of Sandra Cole as a person with significant control on 2020-11-05

View Document

26/10/2126 October 2021 Termination of appointment of Sandra Cole as a director on 2020-11-05

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA COLE

View Document

20/11/1920 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS HANNAH JAYNE NORTON / 01/10/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH JAYNE NORTON / 01/10/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH JAYNE NORTON

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 CESSATION OF ANDREW NOLAN AS A PSC

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED SANDRA COLE

View Document

22/07/1722 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MISS HANNAH JAYNE NORTON

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOLAN

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES NOLAN

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

17/04/1217 April 2012 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 UNION STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QT

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD

View Document

15/02/1215 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CPBIGWOOD / 15/02/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 31/10/2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRANSTONE

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED CHARLES NOLAN

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM CRANSTONE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOLAN / 02/11/2009

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWYNNETH MARY HOLNESS / 02/11/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 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