SHEPHERDS COMPLEX (MANAGEMENT) LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

04/08/214 August 2021 Notification of Winander Leisure Ltd as a person with significant control on 2021-07-28

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

View Document

03/08/213 August 2021 Termination of appointment of Walter Jeffrey Scott as a director on 2021-07-28

View Document

03/08/213 August 2021 Appointment of Mr Andrew James Simon as a director on 2021-07-30

View Document

23/09/1423 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JEFFREY SCOTT / 23/08/2011

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL WILKINSON / 23/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILKINSON / 23/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JEFFREY SCOTT / 23/08/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JEFFREY SCOTT / 22/10/1997

View Document

16/10/0916 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
SHEPHERDS COMPLEX
GLEBE ROAD
BOWNESS ON WINDERMERE
CUMBRIA
LA23 3HE

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 06/12/85

View Document

01/09/951 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM:
SHEPHERDS COMPLEX
BOUNESS BAY
CUMBRIA

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 ALTER MEM AND ARTS 06/12/85

View Document

04/07/884 July 1988 WD 23/05/88 AD 06/12/85---------
￯﾿ᄑ SI 2@1=2
￯﾿ᄑ IC 2/4

View Document

04/07/884 July 1988 WD 23/05/88 PD 06/12/85---------
￯﾿ᄑ SI 2@1

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM:
FIRST FLOOR
BOUVERIE HOUSE
154 FLEET STREET
LONDON EC4A 2DQ

View Document

06/05/886 May 1988 FIRST GAZETTE

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