- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|