SHEPHERD PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/10/207 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/10/207 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 102 KINGS LODGE 194 KINGS ROAD READING BERKSHIRE RG1 4EZ ENGLAND

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 18 STOKE ROAD SLOUGH SL2 5AG ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR FEHINTOLA ADENIREGUN

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/12/1814 December 2018 CESSATION OF FEHINTOLA ADENIREGUN AS A PSC

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR OLUWOLE ODUMOSU

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWOLE ODUMOSU

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 8 NORELANDS DRIVE BURNHAM SLOUGH SL1 8AZ ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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