HERBERT SHEPHERD PROPERTY COMPANY LIMITED
Company Documents
Date | Description |
---|---|
12/04/2412 April 2024 | Final Gazette dissolved following liquidation |
12/04/2412 April 2024 | Final Gazette dissolved following liquidation |
12/01/2412 January 2024 | Return of final meeting in a members' voluntary winding up |
11/11/2211 November 2022 | Appointment of a voluntary liquidator |
11/11/2211 November 2022 | Declaration of solvency |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Registered office address changed from 30 Hoghton Street Southport Merseyside PR9 0NZ to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2022-11-11 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/02/228 February 2022 | Previous accounting period extended from 2021-11-30 to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/10/2028 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXEC OF JOHN PETER DOOTSON |
27/10/2027 October 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN DOOTSON |
27/10/2027 October 2020 | CESSATION OF JOHN PETER DOOTSON AS A PSC |
29/09/2029 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | DIRECTOR APPOINTED MRS SARA HELEN PERCY |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/09/1927 September 2019 | CESSATION OF ALMA DOOTSON AS A PSC |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ALMA DOOTSON |
27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
08/08/188 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/08/1721 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
14/12/1514 December 2015 | REREGISTRATION MEMORANDUM AND ARTICLES |
14/12/1514 December 2015 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
14/12/1514 December 2015 | REREG UNLTD TO LTD; RES02 PASS DATE:11/12/2015 |
14/12/1514 December 2015 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
21/01/1521 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/03/114 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DIITSON / 31/12/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA DOOTSON / 31/12/2009 |
27/02/0927 February 2009 | DIRECTOR APPOINTED JOHN CHRISTOPHER DIITSON |
23/02/0923 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 12 YORK ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2AD |
20/02/0820 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
06/01/996 January 1999 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
12/01/9812 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
27/12/9627 December 1996 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
22/02/9622 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/12/9420 December 1994 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
20/01/9420 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
20/01/9420 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
17/01/9317 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/01/9317 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
13/01/9213 January 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
13/01/9213 January 1992 | SECRETARY'S PARTICULARS CHANGED |
17/01/9117 January 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
09/01/909 January 1990 | RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS |
23/01/8923 January 1989 | FULL ACCOUNTS MADE UP TO 30/11/87 |
23/01/8923 January 1989 | RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS |
08/09/878 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
08/09/878 September 1987 | REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 27/27A WESTBOURNE ROAD SOUTHPORT |
08/09/878 September 1987 | FULL ACCOUNTS MADE UP TO 30/11/85 |
20/07/8720 July 1987 | RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS |
18/10/8618 October 1986 | RETURN MADE UP TO 29/05/85; FULL LIST OF MEMBERS |
18/10/8618 October 1986 | RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS |
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