- Company Overview for SHEPPARD PLANT & PROPERTY LIMITED (11700510)
- Filing history for SHEPPARD PLANT & PROPERTY LIMITED (11700510)
- People for SHEPPARD PLANT & PROPERTY LIMITED (11700510)
- More for SHEPPARD PLANT & PROPERTY LIMITED (11700510)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
07 Sep 2021 | CH01 | Director's details changed for Mr Barry Stuart Sheppard on 6 August 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Nicholas Burton as a director on 1 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Barry Stuart Sheppard on 1 February 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Robert Paul Sheppard on 1 February 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AD01 | Registered office address changed from Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD England to Unit 28 Basepoint Business Centre Jubilee Close Weymouth Dorset DT4 7BS on 28 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Fetcham Park House Lower Road Fetcham Leatherhead KT22 9HD on 14 March 2019 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|