SHEEPY MILL MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/04/2525 April 2025 Appointment of Mr Dennis Michael Beard as a director on 2025-04-16

View Document

25/04/2525 April 2025 Appointment of Mr Dennis Michael Beard as a secretary on 2025-04-16

View Document

24/04/2524 April 2025 Registered office address changed from 1, Sheepy Mill Kingfisher Way Sheepy Parva Leicestershire CV9 3SZ to 4 Sheepy Mill Kingfisher Way Sheepy Parva Atherstone CV9 3SZ on 2025-04-24

View Document

03/03/253 March 2025 Termination of appointment of Nick Ward as a director on 2025-02-18

View Document

14/11/2414 November 2024 Appointment of Mr Steven David Wilkins as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of David Palmer Lees as a director on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of David Palmer Lees as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/10/2412 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/01/2226 January 2022 Appointment of Mrs Heather Juanita Sarah Smith as a director on 2022-01-26

View Document

26/11/2126 November 2021 Termination of appointment of Geraldine Mccauley as a director on 2021-11-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Termination of appointment of Declan Mccauley as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Geraldine Mccauley as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Gail Hilton Burrows as a director on 2021-07-06

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR NICK WARD

View Document

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CLEAVER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MCCAULEY / 08/10/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DECLAN MCCAULEY

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE COMELIO

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MR COLIN CLEAVER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 27/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 27/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS / 01/03/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER LEES / 01/03/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 1 SHEEPY MILL KINGFISHER WAY SHEEPY PARVA LEICESTERSHIRE CV9 3SZ ENGLAND

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JILL COMELIO / 01/03/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK PERRY / 01/03/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PALMER LEES / 01/03/2014

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1 THE LAKES APARTMENTS MILL LANE SHEEPY PARVA LEICESTERSHIRE CV9 3RL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 27/10/13 NO MEMBER LIST

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 27/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 DIRECTOR APPOINTED MR ROBERT FRANK PERRY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES WALTON

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 27/10/11 NO MEMBER LIST

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR JOHN MORRIS

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE CARROLL

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 27/10/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 27/10/09 NO MEMBER LIST

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JILL COMELIO / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DONALD WALTON / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PALMER LEES / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CARROLL / 22/11/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR CHARLES DONALD WALTON

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 27/10/08

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LEES / 10/11/2008

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LEES / 07/11/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR BEN SMITH

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 THE LAKES KINGFISHER WAY MILL LANE SHEEPY PARVA LEICESTERSHIRE CV9 3RL

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 27/10/07

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 ANNUAL RETURN MADE UP TO 27/10/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 ANNUAL RETURN MADE UP TO 27/10/03

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 27/10/02

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 145 LUTTERWORTH ROAD NUNEATON WARWICKSHIRE CV11 6PY

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 27/10/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/11/001 November 2000 ANNUAL RETURN MADE UP TO 27/10/00

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/02/0016 February 2000 ANNUAL RETURN MADE UP TO 27/10/99

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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