- Company Overview for SHEPHERD COX LIMITED (08570064)
- Filing history for SHEPHERD COX LIMITED (08570064)
- People for SHEPHERD COX LIMITED (08570064)
- Charges for SHEPHERD COX LIMITED (08570064)
- Insolvency for SHEPHERD COX LIMITED (08570064)
- More for SHEPHERD COX LIMITED (08570064)
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) |
---|---|---|---|
06 Jul 2017 | PSC01 | Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 | |
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2016
|
|
18 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
04 May 2016 | AD01 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 | |
03 May 2016 | CH04 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 | |
31 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Nicholas David Carlile as a director on 9 December 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 14 April 2014 | |
14 Jun 2013 | NEWINC | Incorporation |