HERBERT SHEPHERD PROPERTY COMPANY LIMITED

Company Documents

DateDescription
12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final Gazette dissolved following liquidation

View Document

12/01/2412 January 2024 Return of final meeting in a members' voluntary winding up

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Declaration of solvency

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

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

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Previous accounting period extended from 2021-11-30 to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXEC OF JOHN PETER DOOTSON

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DOOTSON

View Document

27/10/2027 October 2020 CESSATION OF JOHN PETER DOOTSON AS A PSC

View Document

29/09/2029 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MRS SARA HELEN PERCY

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 CESSATION OF ALMA DOOTSON AS A PSC

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALMA DOOTSON

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/1514 December 2015 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

14/12/1514 December 2015 REREG UNLTD TO LTD; RES02 PASS DATE:11/12/2015

View Document

14/12/1514 December 2015 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DIITSON / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALMA DOOTSON / 31/12/2009

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER DIITSON

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 12 YORK ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2AD

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 27/27A WESTBOURNE ROAD SOUTHPORT

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

20/07/8720 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 RETURN MADE UP TO 29/05/85; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

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