YC SHEPHERDS BUSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

08/01/248 January 2024 Amended full accounts made up to 2022-12-31

View Document

12/12/2312 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Secretary's details changed for Lhj Secretaries Limited on 2023-05-15

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

21/11/2321 November 2023 Appointment of Mr George Mark Richardson as a director on 2023-11-20

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

02/05/232 May 2023 Appointment of Mr Oliver Charles Brimley Mcdowell as a director on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of Helen Jayne Wetherall as a director on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

22/11/2122 November 2021 Appointment of Mr Michael James Hood as a director on 2021-11-10

View Document

22/11/2122 November 2021 Appointment of Mr Jamie Graham Christmas as a director on 2021-11-10

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31

View Document

30/06/2130 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

19/06/2119 June 2021 Full accounts made up to 2020-03-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT FIELDEN / 05/07/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

08/04/168 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072061670006

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5DS

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/05/1527 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072061670005

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

04/09/144 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072061670004

View Document

05/06/145 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

02/05/142 May 2014 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072061670002

View Document

07/03/147 March 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072061670003

View Document

25/02/1425 February 2014 THE BORROWER/THE LENDER/THE GUARANTOR AND THE FACILITY AGREEMENT 19/12/2013

View Document

18/02/1418 February 2014 COMPANY BUSINESS 28/01/2014

View Document

11/02/1411 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 1002.00

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072061670002

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NATHAN OLSEN / 29/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT FIELDEN / 29/03/2011

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/103 June 2010 ADOPT ARTICLES 25/05/2010

View Document

29/03/1029 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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