SHEPHERDESS WALK MANAGEMENT LIMITED
Company number 08816476
- Company Overview for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- Filing history for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- People for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
- More for SHEPHERDESS WALK MANAGEMENT LIMITED (08816476)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
20 Nov 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
30 Oct 2024 | AP04 | Appointment of St Andrews Bureau Limited as a secretary on 30 October 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from Shepherdess Walk Management Limited 1 Wenlock Street London N1 7NT United Kingdom to The Barn , Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 30 October 2024 | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 May 2023 | AD01 | Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Shepherdess Walk Management Limited 1 Wenlock Street London N1 7NT on 11 May 2023 | |
31 Mar 2023 | TM02 | Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
02 Dec 2022 | AP01 | Appointment of Ms Honor Emily Shelton as a director on 29 November 2022 | |
26 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
06 Dec 2021 | TM01 | Termination of appointment of Sui Hsien Wong as a director on 6 December 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
22 Dec 2020 | AP01 | Appointment of Miss Mary Catherine Duggan as a director on 18 December 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Nov 2020 | TM02 | Termination of appointment of Shepherdess Development Limited as a secretary on 11 November 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Shepherdess Development Limited as a director on 11 November 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
30 Dec 2019 | AP01 | Appointment of Mr Neil Byrne as a director on 30 December 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from City Style, One Housing Group, 44 Palmers Road London E2 0TA England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 18 November 2019 | |
18 Nov 2019 | AP04 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 18 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 |