Advanced company searchLink opens in new window

THE PAGEANT (SHERBORNE) MANAGEMENT LIMITED

Company number 05199071

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)
11 Jan 2024 AP01 Appointment of Mrs Margaret Collier as a director on 11 January 2024
15 Dec 2023 TM01 Termination of appointment of Rosalind June Jones as a director on 30 November 2023
15 Dec 2023 TM01 Termination of appointment of Michael John Jones as a director on 30 November 2023
20 Sep 2023 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
13 Dec 2019 AD04 Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ
02 Dec 2019 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019
19 Mar 2019 TM02 Termination of appointment of Emma Goatley as a secretary on 14 March 2019
11 Feb 2019 AP01 Appointment of Mrs Rosalind June Jones as a director on 23 January 2019
27 Nov 2018 AA Micro company accounts made up to 31 August 2018
12 Nov 2018 AD03 Register(s) moved to registered inspection location Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
12 Nov 2018 AD02 Register inspection address has been changed to Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU
22 Oct 2018 TM01 Termination of appointment of Robert Oaksford as a director on 24 January 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
17 Aug 2017 AD01 Registered office address changed from Dorset Lettings Long Street Sherborne Dorset DT9 3BS to Dorset Property Sherborne Limited Long Street Sherborne DT9 3BS on 17 August 2017