Sherbourne Valley Ltd was registered on 29 October 2012, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed as Dallaway, Natasha Louise, Edmonds, Emma Jennifer at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALLAWAY, Natasha Louise | 01 November 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Emma Jennifer | 29 October 2012 | 11 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 23 March 2020 | |
PSC01 - N/A | 03 March 2020 | |
PSC01 - N/A | 03 March 2020 | |
PSC09 - N/A | 03 March 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 23 October 2019 | |
MR04 - N/A | 02 May 2019 | |
MR04 - N/A | 02 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
AD01 - Change of registered office address | 21 March 2019 | |
CS01 - N/A | 27 February 2019 | |
MR01 - N/A | 21 January 2019 | |
TM02 - Termination of appointment of secretary | 12 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 19 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2017 | |
AA - Annual Accounts | 09 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 18 February 2016 | |
CH01 - Change of particulars for director | 22 October 2015 | |
CH01 - Change of particulars for director | 22 October 2015 | |
SH01 - Return of Allotment of shares | 26 March 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA01 - Change of accounting reference date | 06 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AP03 - Appointment of secretary | 18 February 2013 | |
SH01 - Return of Allotment of shares | 15 February 2013 | |
AP01 - Appointment of director | 16 November 2012 | |
CH01 - Change of particulars for director | 16 November 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
AP01 - Appointment of director | 16 November 2012 | |
CERTNM - Change of name certificate | 02 November 2012 | |
NEWINC - New incorporation documents | 29 October 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2019 | Fully Satisfied |
N/A |
Legal charge | 01 March 2013 | Fully Satisfied |
N/A |