SHEPHERDS DENE

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Robert Charles Philips Dower as a director on 2023-12-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/07/248 July 2024 Appointment of Rev'd Barbara Anne Hilton as a director on 2023-09-13

View Document

08/07/248 July 2024 Appointment of Arch Deacon Rachel Astrid Wood as a director on 2022-12-20

View Document

01/07/241 July 2024 Appointment of Mrs Allison Hilton as a director on 2023-12-04

View Document

13/06/2413 June 2024 Termination of appointment of Judith Margaret Grieve as a director on 2024-06-01

View Document

13/06/2413 June 2024 Termination of appointment of Derek Edward Thomas Nicholson as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Philip Davies as a director on 2024-06-13

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR ALISTAIR JOHN JENKINS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED THE VENERABLE MARK WROE

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN JAGGER

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR PHILIP DAVIES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED ROBERT CHARLES PHILIPS DOWER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNARD

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / REVD. JUDITH MARGARET GRIEVE / 28/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED ELISABETH FLORA ROWARK

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED CANON ROBERT KEITH HOPPER

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCNAMARA

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 DIRECTOR APPOINTED JOHN EDWIN HIRST

View Document

01/07/161 July 2016 23/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED REVD. JUDITH MARGARET GRIEVE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES RAISTRICK

View Document

16/10/1516 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED JOHN ROLAND MCMANNERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE

View Document

17/07/1517 July 2015 23/06/15 NO MEMBER LIST

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARNER

View Document

30/07/1430 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH

View Document

24/06/1424 June 2014 23/06/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 23/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 23/06/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR DEREK EDWARD THOMAS NICHOLSON

View Document

24/02/1224 February 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

12/07/1112 July 2011 23/06/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR CHARLES STUART RAISTRICK

View Document

08/07/118 July 2011 DIRECTOR APPOINTED THE VENERABLE IAN JAGGER

View Document

08/07/118 July 2011 DIRECTOR APPOINTED GRAHAM BARNARD

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ALISON MOORE

View Document

07/07/117 July 2011 DIRECTOR APPOINTED REVEREND BARBARA MCNAMARA

View Document

07/07/117 July 2011 DIRECTOR APPOINTED REVEREND NIGEL WARNER

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DR NEIL CAMPBELL GRANT

View Document

07/07/117 July 2011 DIRECTOR APPOINTED THE VENERABLE GEOFFREY VINCENT MILLER

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE DAVISON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MUCKLE DIRECTOR LIMITED

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information