SHERBORNE HOUSE GARDENS MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

11/12/2311 December 2023 Termination of appointment of Hillarie Emily Floyd-Jewell as a director on 2023-05-13

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED DR WILLIAM DEANS GRAHAM-BROWN

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMMOND-GEARING

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HAMMOND-GEARING

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS JENNIFER GRAHAM-BROWN

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARDWICK

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 4 PORTMAN PLACE FLAT 1 4 PORTMAN PLACE SHERBORNE DORSET DT9 4FL ENGLAND

View Document

28/06/1428 June 2014 DIRECTOR APPOINTED MRS JULIE ANNETTE HAMMOND-GEARING

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 4 PORTMAN PLACE FLAT 1 4 PORTMAN PLACE SHERBORNE DORSET DT9 4FL ENGLAND

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR WILLIAM PATRICK HARDWICK

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR KEITH HAMMOND-GEARING

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM FLAT 2 FLAT 2 4 PORTMAN PLACE SHERBORNE DORSET DT9 4FL

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STONEMAN

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE STONEMAN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 SECOND FILING WITH MUD 11/12/13 FOR FORM AR01

View Document

11/12/1311 December 2013 SECRETARY APPOINTED MRS CHRISTINE STONEMAN

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, HOLLY HOUSE 4 HIGH STREET, CHIPPING SODBURY, SOUTH GLOUCESTERSHIRE, BS37 6AH, ENGLAND

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS O' CONNOR

View Document

09/08/139 August 2013 DIRECTOR APPOINTED CHRISTINE STONEMAN

View Document

09/08/139 August 2013 DIRECTOR APPOINTED WILLIAM PATRICK HARDWICK

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON BURCOMBE

View Document

09/08/139 August 2013 DIRECTOR APPOINTED KAYOKO HARDWICK

View Document

09/08/139 August 2013 DIRECTOR APPOINTED HILLARIE EMILY FLOYD-JEWELL

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 PREVEXT FROM 31/01/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY HUGHES

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR THOMAS RICHARD O' CONNOR

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGE DAVID HUGHES / 02/08/2012

View Document

18/01/1218 January 2012 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