SHEPHERDS BUSH DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Notice of move from Administration to Dissolution

View Document

27/03/2527 March 2025 Statement of affairs with form AM02SOA

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

27/12/2427 December 2024 Notice of order removing administrator from office

View Document

21/09/2421 September 2024 Notice of deemed approval of proposals

View Document

20/08/2420 August 2024 Statement of administrator's proposal

View Document

23/06/2423 June 2024 Appointment of an administrator

View Document

23/06/2423 June 2024 Registered office address changed from C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2024-06-23

View Document

25/04/2425 April 2024 Termination of appointment of James Owen Anwell as a director on 2024-04-09

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from C/O Infinity Asset Management Llp 4 Clippers Quay Salford Quays Manchester M50 3BL England to C/O Camrose, 85 New Cavendish Street Suite 3 London W1W 6XD on 2024-01-23

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

20/12/2320 December 2023 Appointment of Mr James Owen Anwell as a director on 2023-12-06

View Document

20/12/2320 December 2023 Termination of appointment of Infinity C Directors Limited as a director on 2023-12-06

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Phil Vickers as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Infinity C Directors Limited as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Daniel John Finestein as a director on 2023-03-10

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Appointment of Miss Victoria Taylor as a director on 2022-09-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 1792

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MERLIN 2 HOLDINGS LIMITED / 26/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1925 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 1770

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 18/03/19 STATEMENT OF CAPITAL GBP 900

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 18/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106987940001

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106987940002

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED MERLIN PROPERTY VENTURES TWO LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL VICKERS / 02/02/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN FINESTEIN / 02/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 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