SHEPHERDS LIMITED

Company Documents

DateDescription
02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BERCHMANS DALY / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEARDSLEY / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BEARDSLEY / 05/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 SAIL ADDRESS CHANGED FROM:
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BEARDSLEY / 14/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEARDSLEY / 14/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MOYLAN / 14/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
UNIT 9 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
ENGLAND

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/07/128 July 2012 SAIL ADDRESS CHANGED FROM:
36 GREENWAY BUSINESS CENTRE
HARLOW BUSINESS PARK
HARLOW
ESSEX
CM19 5QE
UNITED KINGDOM

View Document

08/07/128 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/01/1219 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THOROLD SNOOK / 19/01/2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM ASTRA HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM

View Document

11/07/1111 July 2011 SAIL ADDRESS CHANGED FROM: 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 10-12 THE FORBURY READING BERKSHIRE RG1 3EJ UNITED KINGDOM

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 30/11/2010

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MOYLAN / 08/07/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN FRANKUM

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BEARDSLEY / 08/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE BEARDSLEY / 08/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOLLINGER / 08/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BERCHMANS DALY / 08/07/2010

View Document

15/07/1015 July 2010 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM SUMMERS SOLICITORS 22 WELBECK STREET LONDON W1G 8EF

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED DAVID JOHN THOROLD SNOOK

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BEARDSLEY / 08/01/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEARDSLEY / 08/01/2008

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: MMERS SOLICITORS, 13 STRATFORD PLACE, LONDON, GREATER LONDON W1C 1BD

View Document

29/07/0529 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: SHEPHERDS HILL, LONDON, N6 5RN

View Document

26/07/0226 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: SHEPHERDS HILL, LONDON, N6 5RN

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/07/00; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/04/992 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 23/07/94; CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 23/07/91; CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/09/9013 September 1990 23/07/90 FULL LIST NOF

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/06/905 June 1990 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 RETURN MADE UP TO 23/04/89; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/12/8716 December 1987 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

18/08/8618 August 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/03/8318 March 1983 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