SHEPPARD DAY PROPERTIES LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY LUCY HARRIS

View Document

28/04/1128 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RALPH SHEPPARD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAY / 08/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAY / 24/02/2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH SHEPPARD / 24/02/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 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