Advanced company searchLink opens in new window

SHEEPLAND LIMITED

Company number 07452425

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 SH08 Change of share class name or designation
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AD01 Registered office address changed from 30 Gay Street Bath BA1 2PA to 40 st James Buildings St. James Street Taunton TA1 1JR on 5 May 2021
26 Mar 2021 PSC07 Cessation of Geraldine Mary Gibson as a person with significant control on 26 February 2021
26 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
03 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
14 Sep 2015 AD01 Registered office address changed from 7 Granard Business Centre, Bunns Lane, Mill Hill London NW7 2DQ to 30 Gay Street Bath BA1 2PA on 14 September 2015