Advanced company searchLink opens in new window

KM SHEPSHED LIMITED

Company number 07054968

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)
26 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
18 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
11 Dec 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Robert Lightfoot
01 Dec 2014 TM01 Termination of appointment of Robert John Lightfoot as a director on 1 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 11/12/2014.
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
08 Nov 2014 MR01 Registration of charge 070549680001, created on 30 October 2014
10 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jul 2014 AP01 Appointment of Miss Charlotte Frances Armstrong as a director on 18 July 2014
15 Jul 2014 TM01 Termination of appointment of Keiron Barry Armstrong as a director on 14 July 2014
15 Jul 2014 AP01 Appointment of Mr Robert John Lightfoot as a director on 14 July 2014
05 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Dec 2012 AAMD Amended accounts made up to 31 January 2012
14 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Apr 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 January 2011
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AR01 Annual return made up to 23 October 2010 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from 173 Charnwood Road Shepshed Leicestershire LE12 9NN United Kingdom on 21 February 2011
07 Nov 2009 AP03 Appointment of Rajesh Parmar as a secretary
23 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted