SHERBORNE PAPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistration of charge 055929710008, created on 2025-08-05

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Satisfaction of charge 055929710006 in full

View Document

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

View Accounts

08/11/238 November 2023 Director's details changed for Mr Kunal Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Nikul Ravindra Patel on 2023-11-07

View Document

08/11/238 November 2023 Secretary's details changed for Mrs Jaymini Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mrs Jaymini Patel on 2023-11-07

View Document

08/11/238 November 2023 Director's details changed for Mr Ravindra Patel on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Jaymini Patel as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Registered office address changed from 12 the Highfields Wolverhampton WV6 8DW to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2023-11-07

View Document

07/11/237 November 2023 Notification of Chartley Holdings Ltd as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Ravindra Patel as a person with significant control on 2023-11-06

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/02/228 February 2022 Appointment of Mr Ravindra Patel as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Mr Nikul Ravindra Patel as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/06/215 June 2021 Satisfaction of charge 1 in full

View Document

05/06/215 June 2021 Satisfaction of charge 3 in full

View Document

05/06/215 June 2021 Satisfaction of charge 2 in full

View Document

05/06/215 June 2021 Satisfaction of charge 4 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055929710007

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

04/06/184 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055929710006

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055929710005

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1129 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

10/04/1010 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0930 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/05/0920 May 2009 SECRETARY APPOINTED JAYMINI PATEL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY RAVINDRA PATEL

View Document

30/04/0930 April 2009 SECRETARY APPOINTED RAVINDRA PATEL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MRS JAYMINI PATEL

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY RAVINDRA PATEL

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR RAVINDRA PATEL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 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