SHEPHERDS REST HOLIDAYS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Termination of appointment of Keith Paul Vincent as a director on 2023-09-27 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
25/04/2225 April 2022 | Notification of Rosemary Mann as a person with significant control on 2022-03-30 |
25/04/2225 April 2022 | Cessation of Robert Michael Mann as a person with significant control on 2022-03-30 |
05/01/225 January 2022 | Director's details changed for Mr Keith Paul Vincent on 2021-12-14 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 14/12/2020 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
21/03/1921 March 2019 | COMPANY NAME CHANGED COMPASS SPECIALISED SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/19 |
06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
19/12/1819 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY MANN / 19/12/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANN / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MANN / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VINCENT / 19/12/2018 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 19/12/2018 |
20/04/1820 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MANN / 06/11/2017 |
20/04/1820 April 2018 | CESSATION OF ROSEMARY MANN AS A PSC |
12/04/1812 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
15/03/1715 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/01/166 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VINCENT / 18/01/2012 |
18/01/1218 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
28/12/1128 December 2011 | DIRECTOR APPOINTED MR KEITH VINCENT |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MANN / 14/12/2010 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MANN / 14/12/2010 |
07/02/117 February 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
07/02/117 February 2011 | APPOINT PERSON AS SECRETARY ROSEMARY MANN |
07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/04/109 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/02/1011 February 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS |
24/12/0724 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 54 NACTON ROAD IPSWICH SUFFOLK IP3 0NG |
07/01/047 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 54 NACTON ROAD IPSWICH IP3 0NG |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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