SHERBOURNE BIRCH COPSE LTD
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/10/2423 October 2024 | Final Gazette dissolved following liquidation |
23/07/2423 July 2024 | Return of final meeting in a members' voluntary winding up |
19/06/2319 June 2023 | Liquidators' statement of receipts and payments to 2023-05-30 |
18/05/2218 May 2022 | Statement of capital on 2021-11-23 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/12/219 December 2021 | Termination of appointment of David Fergus Stowell Milligan as a director on 2021-07-31 |
09/12/219 December 2021 | Termination of appointment of John David Lamb as a director on 2021-07-31 |
09/12/219 December 2021 | Termination of appointment of William Robert David Franks as a director on 2021-07-31 |
09/12/219 December 2021 | Termination of appointment of Christopher Paul Blackwell as a director on 2021-07-31 |
09/12/219 December 2021 | Satisfaction of charge 098833630003 in full |
09/12/219 December 2021 | Termination of appointment of Peter Anthony Keevill as a director on 2021-07-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098833630003 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
05/09/185 September 2018 | 30/11/17 UNAUDITED ABRIDGED |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
31/08/1731 August 2017 | 30/11/16 UNAUDITED ABRIDGED |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR PETER ANTHONY KEEVILL |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR JOHN DAVID LAMB |
20/10/1620 October 2016 | DIRECTOR APPOINTED MR WILLIAM ROBERT DAVID FRANKS |
20/10/1620 October 2016 | DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL |
25/04/1625 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098833630002 |
22/04/1622 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098833630001 |
23/11/1523 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHERBOURNE BIRCH COPSE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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