Advanced company searchLink opens in new window

SHEPPARD DAY CORPORATE LIMITED

Company number 05224505

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)
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
09 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
25 Jun 2013 TM01 Termination of appointment of Nigel Forsyth as a director
15 May 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from Concorde House 10/12 London Road Maidstone Kent ME16 8QF United Kingdom on 12 March 2013
07 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
23 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2009 363a Return made up to 07/09/09; full list of members
03 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
21 Oct 2008 363a Return made up to 07/09/08; full list of members
21 Oct 2008 190 Location of debenture register
21 Oct 2008 287 Registered office changed on 21/10/2008 from clearwater yard 35 inverness street london NW1 7HB
21 Oct 2008 353 Location of register of members
21 Oct 2008 288a Secretary appointed allan ross
21 Oct 2008 288a Director appointed aidan chapman