Advanced company searchLink opens in new window

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD

Company number 10845615

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)
06 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
23 Jun 2021 PSC01 Notification of Christopher Paul Northmore as a person with significant control on 11 June 2021
21 Jun 2021 PSC01 Notification of Carol Palmer as a person with significant control on 11 June 2021
21 Jun 2021 PSC01 Notification of Alison Sarah Sprague as a person with significant control on 11 June 2021
21 Jun 2021 PSC01 Notification of Sandra Maria Crocker as a person with significant control on 11 June 2021
21 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 21 June 2021
11 Jun 2021 CH01 Director's details changed for Mrs Alison Sarah Sprague on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Christopher Paul Northmore on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Sandra Maria Crocker on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Christopher Paul Northmore on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Sandra Maria Crocker on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mrs Alison Sarah Sprague on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mrs Carol Ann Palmer on 11 June 2021
03 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
27 Nov 2020 CH01 Director's details changed for Sandra Maria Crocker on 19 November 2020
27 Nov 2020 AD01 Registered office address changed from Alcea Ebford Lane Ebford Exeter Devon EX3 0FD United Kingdom to Alcea Shepherds Court Ebford Exeter Devon EX3 0FD on 27 November 2020
14 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
14 Aug 2020 CH01 Director's details changed for Mrs Alison Sarah Sprague on 1 August 2020