- Company Overview for SHEEPLAND LIMITED (07452425)
- Filing history for SHEEPLAND LIMITED (07452425)
- People for SHEEPLAND LIMITED (07452425)
- More for SHEEPLAND LIMITED (07452425)
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
|
|
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
|
|
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 |