Advanced company searchLink opens in new window

SHEPPARD MANAGEMENT SERVICES LIMITED

Company number 09699771

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 CH01 Director's details changed for Mrs Jacqueline Gayle Sheppard on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Mark Robert Sheppard on 18 November 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
24 Jul 2018 PSC07 Cessation of Mark Robert Sheppard as a person with significant control on 23 July 2017
30 Nov 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
28 Nov 2017 PSC02 Notification of Walker Sheppard Holdings Limited as a person with significant control on 20 November 2017
28 Nov 2017 PSC07 Cessation of Mark Robert Sheppard as a person with significant control on 20 November 2017
28 Nov 2017 PSC07 Cessation of Jacqueline Gayle Sheppard as a person with significant control on 20 November 2017
08 Aug 2017 PSC01 Notification of Mark Robert Sheppard as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of Jacqueline Gayle Sheppard as a person with significant control on 6 April 2016
08 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 CH01 Director's details changed for Mark Sheppard on 23 July 2015
12 Nov 2015 CH01 Director's details changed for Gayle Sheppard on 23 July 2015
12 Nov 2015 CH03 Secretary's details changed for Gayle Sheppard on 23 July 2015
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 2