- Company Overview for FIVE SHEPHERDS HILL LIMITED (05697776)
- Filing history for FIVE SHEPHERDS HILL LIMITED (05697776)
- People for FIVE SHEPHERDS HILL LIMITED (05697776)
- More for FIVE SHEPHERDS HILL LIMITED (05697776)
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) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
31 Oct 2024 | PSC01 | Notification of Nigel Robert Linton as a person with significant control on 3 December 2020 | |
31 Oct 2024 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from Monkville House Monkville Avenue London NW11 0AH England to Suite 1 Churchill House 137 - 139 Brent Street London NW4 4DJ on 17 September 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
12 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
05 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 May 2021 | TM01 | Termination of appointment of Neal Hollenbery as a director on 12 May 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Dec 2020 | AP01 | Appointment of Mr Nigel Robert Linton as a director on 3 December 2020 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
23 May 2019 | AD01 | Registered office address changed from 205 Prickett & Ellis Park Road London N8 8JG United Kingdom to Monkville House Monkville Avenue London NW11 0AH on 23 May 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 21 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Neal Hollenbery 23 Coniston Road London N10 2BL England to 205 Prickett & Ellis Park Road London N8 8JG on 22 February 2017 | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 21 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 9 Chilton Road Edgware Middlesex HA8 7NJ to C/O Neal Hollenbery 23 Coniston Road London N10 2BL on 21 November 2016 | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |