SHERBORNE ARTS TRUST

43 Hound Street, Sherborne, DT9 3AB, England
StatusACTIVE
Company No.07087384
Category
Incorporated25 Nov 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SHERBORNE ARTS TRUST is an active with number 07087384. It was incorporated 14 years, 5 months, 20 days ago, on 25 November 2009. The company address is 43 Hound Street, Sherborne, DT9 3AB, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Timothy David Hague

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Sheila Elizabeth Healy

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Hague

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzannah Margaret Dick

Termination date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Christopher John Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

Old address: 17a Newland Sherborne Dorset DT9 3JG

New address: 43 Hound Street Sherborne DT9 3AB

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Elizabeth Healy

Appointment date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camilla Graham

Appointment date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 17a Newland Sherborne Dorset DT9 3JG

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Ms Suzannah Margaret Dick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Old address: 77a Cheap Street Sherborne Dorset DT9 3BA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Mitchell

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Thomas Christopher Dunkerley Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Jane Enis Randall Smith

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Christopher Browne

Termination date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Buckley

Termination date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Jacqueline Susan Baker

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Ian Dodds

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 23 Feb 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Jan 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Statement of companys objects

Date: 15 Jun 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Michael John Peart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Hickman

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-01

Officer name: Mr John Howard Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Christopher Browne

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: 77a 77a Cheap Street Sherborne Dorset DT9 3BA United Kingdom

Change date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: the Manor House Newland Sherborne Dorset DT9 3JL England

Change date: 2013-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Dodds

Change date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Halsby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Miscellaneous

Date: 19 Apr 2010

Category: Miscellaneous

Type: MISC

Description: Minutes of meeting

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFPE LIMITED

BREDON UNIVERSITY OF WORCESTER,WORCESTER,WR2 6AJ

Number:05531411
Status:ACTIVE
Category:Private Limited Company

ALPHOSE GROUP SERVICES LTD

47 WADDON PARK HOUSE,,CROYDON,CR0 4LW

Number:10737942
Status:ACTIVE
Category:Private Limited Company

D & S AUTOS (BRISTOL) LIMITED

OFFICE 3 THE COACH HOUSE,SHIREHAMPTON,BS11 9TX

Number:07322238
Status:ACTIVE
Category:Private Limited Company

MAISIE TIMMS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11517220
Status:ACTIVE
Category:Private Limited Company
Number:CE012103
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHARJEEL ENTERPRISE LIMITED

289 SHERRARD ROAD,LONDON,E12 6UG

Number:11585186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source