Advanced company searchLink opens in new window

SHERBORNE IN THE COMMUNITY

Company number 02824034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
08 Jan 2024 AP01 Appointment of Mr Christopher John Leedam Thompson as a director on 6 April 2023
08 Jan 2024 TM01 Termination of appointment of Roger Watkins as a director on 26 October 2023
08 Jan 2024 TM01 Termination of appointment of Nicholas John Ware as a director on 26 October 2023
08 Jan 2024 TM01 Termination of appointment of Alison Anne Nurton as a director on 7 August 2021
08 Jan 2024 TM01 Termination of appointment of James Ian Mckillop as a director on 26 October 2023
04 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
21 Dec 2023 AD01 Registered office address changed from Wallace House South Street Sherborne DT9 3NE England to 16 Johnsons Drive Hampton TW12 2EQ on 21 December 2023
06 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
07 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 5 April 2021
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 5 April 2020
02 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 5 April 2019
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 May 2019 AP01 Appointment of Mrs Alison Anne Nurton as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr James Ian Mckillop as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Nicholas Ian Gavin-Brown as a director on 24 April 2019
18 Jan 2019 AA Micro company accounts made up to 5 April 2018
10 Jan 2019 AD01 Registered office address changed from Unit 21, Dean House Farm Church Road Newdigate Dorking RH5 5DL England to Wallace House South Street Sherborne DT9 3NE on 10 January 2019
22 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 5 April 2017
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with no updates