SHEPHERD PROJECTS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ

View Document

10/02/1610 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY VIRGINIA SHEPHERD

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/01/1315 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA RACHEL SHEPHERD / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WELTON SHEPHERD / 01/01/2010

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: PARK NELSON THOMPSON QUARRELL 1 BELL YARD LONDON WC2A 2JP

View Document

14/02/0214 February 2002 S386 DISP APP AUDS 01/02/02

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 S366A DISP HOLDING AGM 01/02/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 04/01/02; NO CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 S366A DISP HOLDING AGM 15/10/01

View Document

17/10/0117 October 2001 S386 DISP APP AUDS 15/10/01

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED ESPINWOOD LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

04/01/004 January 2000 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