Founded in 2006, Sherborne Interiors Ltd have registered office in Colchester, it has a status of "Active". We don't currently know the number of employees at the business. Hamill, Sheridan George, Hamill, Damian John are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILL, Sheridan George | 20 September 2006 | - | 1 |
HAMILL, Damian John | 20 September 2006 | 23 April 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
PSC04 - N/A | 05 October 2020 | |
PSC07 - N/A | 05 October 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 22 September 2018 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CH03 - Change of particulars for secretary | 14 October 2016 | |
CH01 - Change of particulars for director | 14 October 2016 | |
CS01 - N/A | 13 October 2016 | |
CH01 - Change of particulars for director | 13 October 2016 | |
CH03 - Change of particulars for secretary | 13 October 2016 | |
CH01 - Change of particulars for director | 13 October 2016 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 31 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
CERTNM - Change of name certificate | 27 April 2015 | |
TM01 - Termination of appointment of director | 23 April 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 30 June 2012 | |
AR01 - Annual Return | 25 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 12 December 2010 | |
CH01 - Change of particulars for director | 12 December 2010 | |
CH01 - Change of particulars for director | 12 December 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
AA - Annual Accounts | 03 October 2008 | |
AA - Annual Accounts | 17 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
363a - Annual Return | 25 September 2007 | |
NEWINC - New incorporation documents | 20 September 2006 |