Advanced company searchLink opens in new window

SHEPHERD COX LIMITED

Company number 08570064

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)
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
  • GBP 2
18 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
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
  • GBP 1
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
  • GBP 1
14 Apr 2014 CH01 Director's details changed for Mr Lee Warren Bramzell on 14 April 2014
14 Jun 2013 NEWINC Incorporation