SHEPPARD DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
12/09/2312 September 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Change of details for Mr Benjamin Toby Sheppard as a person with significant control on 2021-10-05 |
25/07/2125 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SUITE 1 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK MAIN ROAD LONG BENNINGTON NOTTINGHAMSHIRE NG23 5DJ |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM UNIT A THE COMMERCIAL BUILDING WESTMINSTER DRIVE UPPER SAXONDALE NOTTINGHAM NG12 2NL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
13/09/1413 September 2014 | REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/02/137 February 2013 | COMPANY NAME CHANGED SHEPPARD CAPITAL LIMITED CERTIFICATE ISSUED ON 07/02/13 |
06/11/126 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBY SHEPPARD / 27/04/2011 |
11/11/1011 November 2010 | 08/11/10 STATEMENT OF CAPITAL GBP 200 |
19/10/1019 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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