Established in 2002, Sherborne Sensors Ltd have registered office in Cheshire, it's status is listed as "Active". The company has 3 directors listed as Baker, Michael Anthony, Butler, Robin Philip, Eeles, Angela Leah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Michael Anthony | 16 July 2002 | 28 September 2012 | 1 |
BUTLER, Robin Philip | 16 July 2002 | 28 September 2012 | 1 |
EELES, Angela Leah | 17 July 2002 | 18 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 30 April 2020 | |
CH01 - Change of particulars for director | 30 April 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 30 April 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 13 June 2016 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AP04 - Appointment of corporate secretary | 18 June 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
TM02 - Termination of appointment of secretary | 22 January 2013 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
AP01 - Appointment of director | 03 October 2012 | |
TM02 - Termination of appointment of secretary | 02 October 2012 | |
AP04 - Appointment of corporate secretary | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AD01 - Change of registered office address | 01 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
RESOLUTIONS - N/A | 07 September 2012 | |
MEM/ARTS - N/A | 07 September 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 05 July 2011 | |
SH03 - Return of purchase of own shares | 24 March 2011 | |
TM01 - Termination of appointment of director | 16 March 2011 | |
SH06 - Notice of cancellation of shares | 16 March 2011 | |
RESOLUTIONS - N/A | 02 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH03 - Change of particulars for secretary | 14 July 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 11 October 2007 | |
363a - Annual Return | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
AA - Annual Accounts | 16 April 2007 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 13 July 2005 | |
MEM/ARTS - N/A | 14 January 2005 | |
AA - Annual Accounts | 01 December 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 26 February 2004 | |
363s - Annual Return | 11 November 2003 | |
225 - Change of Accounting Reference Date | 20 January 2003 | |
RESOLUTIONS - N/A | 04 August 2002 | |
RESOLUTIONS - N/A | 04 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2002 | |
123 - Notice of increase in nominal capital | 04 August 2002 | |
395 - Particulars of a mortgage or charge | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 11 July 2002 | |
CERTNM - Change of name certificate | 05 July 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2006 | Outstanding |
N/A |
Fixed and floating charge | 17 July 2002 | Fully Satisfied |
N/A |