- Company Overview for SHEPPARD MANAGEMENT SERVICES LIMITED (09699771)
- Filing history for SHEPPARD MANAGEMENT SERVICES LIMITED (09699771)
- People for SHEPPARD MANAGEMENT SERVICES LIMITED (09699771)
- More for SHEPPARD MANAGEMENT SERVICES LIMITED (09699771)
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
|