Advanced company searchLink opens in new window

SHEPHERD GLOBAL LIMITED

Company number 08601855

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)
28 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Feb 2015 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP to 55 Gracechurch Street London EC3V 0EE on 17 February 2015
10 Dec 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 3,000
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,000
14 Aug 2014 CH01 Director's details changed for Mr John Shepherd on 26 June 2014
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
06 Aug 2014 CH01 Director's details changed for Ms Holly Shepherd on 5 May 2014
06 Aug 2014 CH01 Director's details changed for Mr John Shepherd on 5 May 2014
03 Jul 2014 AD01 Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX United Kingdom on 3 July 2014
06 Nov 2013 CERTNM Company name changed shepherd entreprenerial services LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
13 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-01
13 Aug 2013 CONNOT Change of name notice
09 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 02/10/2020 as was factually inaccurate or is derived from something factually inaccurate.