SHEEPHAVEN CONSULTANTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Change of details for Mr Tom Logue as a person with significant control on 2023-10-06

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Notification of Tom Logue as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Withdrawal of a person with significant control statement on 2023-03-09

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/10/1921 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 10

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 52 LLOYD COURT PINNER MIDDLESEX HA5 1EG UNITED KINGDOM

View Document

19/09/1919 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 25-27 BRIDGE HOUSE THE BRIDGE WEALDSTONE MIDDLESEX HA3 5AB ENGLAND

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 164 PRESTWICK ROAD SOUTH OXHEY WATFORD WD19 6LE ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOGUE / 20/09/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED THOMAS LOGUE

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM BRIDGE HOUSE 25-27 THE BRIDGE HARROW MIDDLESEX HA3 5AB UNITED KINGDOM

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company