- Company Overview for SHEPPARDS PROPERTY LTD (11006993)
- Filing history for SHEPPARDS PROPERTY LTD (11006993)
- People for SHEPPARDS PROPERTY LTD (11006993)
- More for SHEPPARDS PROPERTY LTD (11006993)
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 |