SHERBOURNE BIRCH COPSE LTD

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

18/05/2218 May 2022 Statement of capital on 2021-11-23

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Termination of appointment of David Fergus Stowell Milligan as a director on 2021-07-31

View Document

09/12/219 December 2021 Termination of appointment of John David Lamb as a director on 2021-07-31

View Document

09/12/219 December 2021 Termination of appointment of William Robert David Franks as a director on 2021-07-31

View Document

09/12/219 December 2021 Termination of appointment of Christopher Paul Blackwell as a director on 2021-07-31

View Document

09/12/219 December 2021 Satisfaction of charge 098833630003 in full

View Document

09/12/219 December 2021 Termination of appointment of Peter Anthony Keevill as a director on 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098833630003

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR PETER ANTHONY KEEVILL

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR JOHN DAVID LAMB

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR WILLIAM ROBERT DAVID FRANKS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098833630002

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098833630001

View Document

23/11/1523 November 2015 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