STEPHEN SHEPHERD LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

17/05/1517 May 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

18/02/1518 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 15/02/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SHEPHERD / 17/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/02/093 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/0926 January 2009 APPLICATION FOR STRIKING-OFF

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 SECRETARY APPOINTED MISS MARY CHRISTINA HANNON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHEPHERD / 06/06/2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: GISTERED OFFICE CHANGED ON 06/06/2008 FROM 8 RIDGEWOOD NEW BARN LONGFIELD KENT DA3 7LS

View Document

15/05/0815 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/08 FROM: GISTERED OFFICE CHANGED ON 02/04/2008 FROM 9 RIDGEWOOD NEW BARN LONGFIELD DA3 7LS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information