Advanced company searchLink opens in new window

SHEPPARDS PROPERTY LTD

Company number 11006993

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2025 DS01 Application to strike the company off the register
05 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
30 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 CH01 Director's details changed for Mr Steven William Sheppard on 21 December 2021
05 Jan 2022 PSC04 Change of details for Mr Steven William Sheppard as a person with significant control on 21 December 2021
17 Dec 2021 AD01 Registered office address changed from Raymont House 49 Market Street Hatherleigh Devon EX20 3JP England to 42 Greenbank Avenue Plymouth PL4 8PU on 17 December 2021
12 Dec 2021 TM01 Termination of appointment of Alan Frederic Sheppard as a director on 12 December 2021
12 Dec 2021 PSC07 Cessation of Julia Beatrice Sheppard as a person with significant control on 12 December 2021
12 Dec 2021 PSC07 Cessation of Alan Frederic Sheppard as a person with significant control on 12 December 2021
12 Dec 2021 TM01 Termination of appointment of Rosalind Joy Madden as a director on 12 December 2021
12 Dec 2021 PSC07 Cessation of Rosalind Joy Madden as a person with significant control on 12 December 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CH01 Director's details changed for Mrs Rosalind Joy Madden on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
14 Oct 2019 PSC04 Change of details for Mr Steven William Sheppard as a person with significant control on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mrs Rosalind Joy Madden as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Alan Frederic Sheppard on 14 October 2019