Advanced company searchLink opens in new window

SHEPHEARD EPSTEIN & HUNTER LIMITED

Company number 01330885

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)
21 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
23 Aug 2018 AP01 Appointment of Ms Margaret Joan Bray as a director on 9 May 2018
21 Jun 2018 AUD Auditor's resignation
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
21 Nov 2017 PSC07 Cessation of Henry John Bird as a person with significant control on 8 April 2017
21 Nov 2017 TM01 Termination of appointment of Henry John Bird as a director on 8 April 2017
21 Nov 2017 TM02 Termination of appointment of Brian Ernest Pinder-Ayres as a secretary on 8 November 2017
13 Dec 2016 CC04 Statement of company's objects
13 Dec 2016 MAR Re-registration of Memorandum and Articles
13 Dec 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Dec 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Dec 2016 RR02 Re-registration from a public company to a private limited company
07 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400,000
02 Nov 2015 AAMD Amended full accounts made up to 31 March 2015
04 Oct 2015 AA Full accounts made up to 31 March 2015
20 Jun 2015 TM01 Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015
19 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 400,000
19 Nov 2014 AP01 Appointment of Mr Charles David Dokk-Olsen as a director on 1 July 2014
19 Nov 2014 AP01 Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 July 2014
22 Sep 2014 AA Full accounts made up to 31 March 2014
20 Feb 2014 CERTNM Company name changed shepheard epstein &hunter PUBLIC LIMITED COMPANY\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
19 Feb 2014 CH01 Director's details changed for Brian Ernest Pinder Ayres on 1 January 2014