SHERBOURNE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from 23 White Lodge Park Portishead Bristol BS20 7HH United Kingdom to The Crofting Bristol Road Winscombe Somerset BS25 1PW on 2024-09-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

16/06/2316 June 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130358420001

View Document

14/04/2114 April 2021 ALTER ARTICLES 26/03/2021

View Document

14/04/2114 April 2021 ARTICLES OF ASSOCIATION

View Document

31/03/2131 March 2021 26/03/21 STATEMENT OF CAPITAL GBP 6

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MARC ANDREW GUNN

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS GEMMA GUNN / 26/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS BRIAN DALY / 26/03/2021

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MRS TERESA DALY / 26/03/2021

View Document

31/03/2131 March 2021 26/03/21 STATEMENT OF CAPITAL GBP 5.6

View Document

17/02/2117 February 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOSH GUNN

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR THOMAS BRIAN DALY

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MRS TERESA DALY

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS TERES DALY / 25/11/2020

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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