YC SHEPHERDS BUSH (NUMBER 42 GOLDHAWK ROAD) LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/11/215 November 2021 Change of details for Orion Shepherds Bush Limited as a person with significant control on 2020-09-17

View Document

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31

View Document

21/12/1821 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORION SHEPHERDS BUSH LIMITED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRIS BATON / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

27/10/1527 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

15/04/1515 April 2015 SECRETARY APPOINTED CHRIS BATON

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MARCUS OWEN SHEPHERD

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1313 August 2013 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