SHEPHERDS REST HOLIDAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Termination of appointment of Keith Paul Vincent as a director on 2023-09-27

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

25/04/2225 April 2022 Notification of Rosemary Mann as a person with significant control on 2022-03-30

View Document

25/04/2225 April 2022 Cessation of Robert Michael Mann as a person with significant control on 2022-03-30

View Document

05/01/225 January 2022 Director's details changed for Mr Keith Paul Vincent on 2021-12-14

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 14/12/2020

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED COMPASS SPECIALISED SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/19

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MANN / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANN / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MANN / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VINCENT / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 19/12/2018

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANN / 06/11/2017

View Document

20/04/1820 April 2018 CESSATION OF ROSEMARY MANN AS A PSC

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VINCENT / 18/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR KEITH VINCENT

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MANN / 14/12/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 14/12/2010

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

07/02/117 February 2011 APPOINT PERSON AS SECRETARY ROSEMARY MANN

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1011 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

24/12/0724 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 54 NACTON ROAD IPSWICH SUFFOLK IP3 0NG

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 54 NACTON ROAD IPSWICH IP3 0NG

View Document

15/12/0315 December 2003 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