SHEPHERDS TY ARC PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 105099310002, created on 2025-05-12

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

06/12/246 December 2024 Director's details changed for Nicola Catherine Rolph on 2024-12-06

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-30

View Document

19/08/2419 August 2024 Certificate of change of name

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mrs Rachel Louise Davies on 2018-06-15

View Document

08/12/238 December 2023 Director's details changed for Nicola Catherine Rolph on 2023-05-26

View Document

18/08/2318 August 2023 Micro company accounts made up to 2023-03-30

View Document

26/05/2326 May 2023 Registered office address changed from Court House Court Road Bridgend CF31 1BE Wales to Ty Arc Brackla Way Brackla Industrial Estate Bridgend CF31 2BF on 2023-05-26

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-30

View Document

07/10/227 October 2022 Satisfaction of charge 105099310001 in full

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

23/11/2123 November 2021 Director's details changed for Nicola Catherine Shepherd on 2021-10-19

View Document

16/11/2116 November 2021 Notification of Davies Rolph Ltd as a person with significant control on 2021-10-19

View Document

15/11/2115 November 2021 Termination of appointment of Zephanie Jane Woodward as a director on 2021-10-19

View Document

15/11/2115 November 2021 Director's details changed for Nicola Catherine Shepherd on 2021-10-19

View Document

15/11/2115 November 2021 Cessation of Zephanie Jane Woodward as a person with significant control on 2021-10-19

View Document

15/11/2115 November 2021 Appointment of Nicola Catherine Shepherd as a director on 2021-10-19

View Document

15/11/2115 November 2021 Cessation of Rachel Louise Davies as a person with significant control on 2021-10-19

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

05/09/185 September 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/09/184 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM HARBOUR KEY LTD MIDWAY HOUSE STAVERTON TECHNOLOGY PARK, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ UNITED KINGDOM

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105099310001

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

05/12/165 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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