SHEPPEY ROUTE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Sheppey Route (Holdings) Limited as a person with significant control on 2025-02-11

View Document

21/02/2521 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

11/06/2411 June 2024 Director's details changed for Mr Matthew James Edwards on 2024-06-10

View Document

14/05/2414 May 2024 Termination of appointment of John Ivor Cavill as a director on 2024-05-14

View Document

14/05/2414 May 2024 Appointment of Mr Josh Callum Bond as a director on 2024-05-14

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr John Philip George as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Sally-Ann Brooks as a director on 2023-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Appointment of Mr John Ivor Cavill as a director on 2021-11-03

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / SHEPPEY ROUTE (HOLDINGS) LIMITED / 02/02/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 01/12/2016

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CELINE MARONNE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BENEDICT WYNNE-SIMMONS

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MISS CELINE MARIE MARONNE

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED JOHN WHITTINGTON

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN BROOKS

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR DAVID WYN DAVIES

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART JONES

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED BENEDICT JAMES WYNNE-SIMMONS

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED STUART NIGEL JONES

View Document

09/01/129 January 2012 DIRECTOR APPOINTED SALLY-ANN BROOKS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEIF CORPORATE SERVICES LIMITED

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEWS / 01/09/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEWS / 01/09/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

28/10/1128 October 2011 CORPORATE DIRECTOR APPOINTED BEIF CORPORATE SERVICES LIMITED

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY GATES

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD GATES / 01/03/2011

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

04/06/104 June 2010 TERMINATE DIR APPOINTMENT RICHARD DONALD LADD

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR ANTONY RICHARD GATES

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT STYLES

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/10/082 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 £ NC 50000/100000 07/02

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NC INC ALREADY ADJUSTED 07/02/04

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 £ NC 100/50000 17/11/

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

21/11/0321 November 2003 NC INC ALREADY ADJUSTED 17/11/03

View Document

06/11/036 November 2003 COMPANY NAME CHANGED INTERCEDE 1891 LIMITED CERTIFICATE ISSUED ON 06/11/03

View Document

02/10/032 October 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