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)
11 Aug 2015 CH01 Director's details changed for David Harold Gibson on 28 November 2014
11 Aug 2015 CH01 Director's details changed for Geraldine Mary Gibson on 27 November 2014
11 Aug 2015 CH01 Director's details changed for David Harold Gibson on 27 November 2014
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
16 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
18 Jan 2011 AP01 Appointment of Geraldine Mary Gibson as a director
18 Jan 2011 AP01 Appointment of David Harold Gibson as a director
30 Nov 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 November 2010
30 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
26 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)