- Company Overview for SHEPHERD GLOBAL LIMITED (08601855)
- Filing history for SHEPHERD GLOBAL LIMITED (08601855)
- People for SHEPHERD GLOBAL LIMITED (08601855)
- Charges for SHEPHERD GLOBAL LIMITED (08601855)
- More for SHEPHERD GLOBAL LIMITED (08601855)
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
|
|
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
|
|
06 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
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
|
|
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | CONNOT | Change of name notice | |
09 Jul 2013 | NEWINC |
Incorporation
|