Advanced company searchLink opens in new window

SHEPHERD INVESTMENTS LIMITED

Company number 06722857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Jan 2016 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 25 January 2016
19 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200,000
08 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a small company made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a small company made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
12 Jul 2010 AA Accounts for a small company made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Duncan Grant Shepherd on 1 October 2009
29 Oct 2009 CH01 Director's details changed for James Gordon Shepherd on 1 October 2009
29 Oct 2009 CH01 Director's details changed for James William Gordon Shepherd on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Richard Andrew John Shepherd on 1 October 2009
24 Jun 2009 288c Director's change of particulars / james shepherd / 01/04/2009
09 Mar 2009 88(2) Ad 01/03/09\gbp si 199999@1=199999\gbp ic 1/200000\
26 Feb 2009 123 Nc inc already adjusted 29/01/09
26 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities