- Company Overview for SHEPPARDS SOLICITORS LTD (05401474)
- Filing history for SHEPPARDS SOLICITORS LTD (05401474)
- People for SHEPPARDS SOLICITORS LTD (05401474)
- Charges for SHEPPARDS SOLICITORS LTD (05401474)
- More for SHEPPARDS SOLICITORS LTD (05401474)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2014
|
|
10 Jan 2014 | SH03 | Purchase of own shares. | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | TM01 | Termination of appointment of Jacqueline Coley-Fisher as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
12 Apr 2013 | CH03 | Secretary's details changed for Ian Hodnett on 7 November 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 28 Salter Street Stafford Staffordshire ST16 2JU on 13 November 2012 | |
21 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |