SHERBOURNE DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 delete address 15 HERTFORD COURT MARLBOROUGH BUSINESS PARK HERTFORD ROAD MARLBOROUGH WILTS SN8 4AW
2024-04-07 insert address C/O AZETS SECURE HOUSE LULWORTH CLOSE CHANDLER'S FORD SOUTHAMPTON SO53 3TL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-21 delete person Nicky Dorman
2023-02-21 insert person Will Harries
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH O'GRADY / 05/12/2022
2022-12-12 update statutory_documents CESSATION OF BRUCE JAMES O'GRADY AS A PSC
2022-11-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 insert otherexecutives James Oldham
2022-06-06 insert person James Oldham
2022-05-03 insert managingdirector Richard Liddiard
2022-05-03 insert contact_pages_linkeddomain sherbourne-interiors.com
2022-05-03 insert index_pages_linkeddomain sherbourne-interiors.com
2022-05-03 insert management_pages_linkeddomain sherbourne-interiors.com
2022-05-03 insert person Margaret Ellison
2022-05-03 insert person Nicky Dorman
2022-05-03 insert person Richard Liddiard
2022-05-03 insert person Toby Robertson
2022-04-02 insert contact_pages_linkeddomain sherbourne-tailormade.com
2022-04-02 insert index_pages_linkeddomain sherbourne-tailormade.com
2022-04-02 insert management_pages_linkeddomain sherbourne-tailormade.com
2022-02-13 delete otherexecutives David Milligan
2022-02-13 delete person David Milligan
2022-02-13 delete person Fiona Garbett
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-24 insert managingdirector Tim Buckley
2021-04-24 delete person Jonathan Copp
2021-04-24 delete person Naomi Pound
2021-04-24 insert contact_pages_linkeddomain pinterest.co.uk
2021-04-24 insert person Fiona Garbett
2021-04-24 insert person Tim Buckley
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-12-04 insert person Jonathan Copp
2019-10-24 insert person Naomi Pound
2019-09-19 delete source_ip 94.136.40.103
2019-09-19 insert source_ip 77.68.64.12
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-08-07 insert company_previous_name SHERBOURNE DEVELOPMENTS LIMITED
2018-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update name SHERBOURNE DEVELOPMENTS LIMITED => ENCO DEVELOPMENTS LTD
2018-07-24 update statutory_documents COMPANY NAME CHANGED SHERBOURNE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/07/18
2018-07-11 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES O'GRADY / 16/12/2017
2018-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH O'GRADY / 16/12/2017
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-07 insert cfo Phil Dix
2017-02-07 insert person Phil Dix
2017-02-07 insert phone +44 (0) 1672 513668
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-17 delete alias Sherbourne Developments Ltd
2016-07-17 insert address 15 Hertford Court, Hertford Road, Marlborough, Wiltshire, SN8 4AW
2016-07-17 insert phone +44 (0) 1672 511522
2016-07-17 update description
2016-07-17 update primary_contact null => 15 Hertford Court, Hertford Road, Marlborough, Wiltshire, SN8 4AW
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-21 update statutory_documents 16/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-04-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-03-10 update statutory_documents 16/12/14 FULL LIST
2014-12-17 update statutory_documents ADOPT ARTICLES 03/11/2014
2014-11-26 delete index_pages_linkeddomain ashtreedesign.net
2014-11-26 delete index_pages_linkeddomain sherbourne-developments-ltd.co.uk
2014-11-26 insert alias Sherbourne Developments Ltd
2014-11-26 update description
2014-11-26 update robots_txt_status www.sherbourne-developments.com: 404 => 200
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents SUB-DIVISION 16/06/14
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-23 update statutory_documents 16/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-25 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-04 update statutory_documents 16/12/12 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 16/12/11 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-16 update statutory_documents 16/12/10 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 16/12/09 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES O' GRADY / 01/10/2009
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA O' GRADY / 01/01/2009
2009-01-23 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE O' GRADY / 24/07/2008
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 15 HERTFORD COURT, HERTFORD ROAD MARLBOROUGH WILTSHIRE SN8 4AW
2008-01-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: OLD LION COURT HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HQ
2008-01-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-22 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM: BOURNE HOUSE, MILTON LILBOURNE PEWSEY WILTS SN9 5LQ
2007-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-02 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-09 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2002-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION