SHEPPERTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Jack Hillier on 2025-07-21

View Document

24/07/2524 July 2025 NewChange of details for Mr Jack Hillier as a person with significant control on 2025-07-21

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-09 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR JACK HILLIER / 24/04/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HILLIER / 24/04/2020

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057043370008

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057043370009

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057043370006

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057043370005

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG HILLIER / 26/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG HILLIER / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HILLIER / 26/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG HILLIER / 01/10/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HILLIER / 01/10/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HILLIER / 01/10/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JACK HILLIER

View Document

10/05/1610 May 2016 15/02/16 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057043370007

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057043370007

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057043370005

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057043370006

View Document

05/03/135 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/06/127 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

07/06/127 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE HILLIER

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0919 February 2009 ADOPT ARTICLES 01/09/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 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