Advanced company searchLink opens in new window

SHEFFORDS (KENT) LIMITED

Company number 10027539

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)
25 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / major edward richard giles treliving
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
29 Nov 2022 CH01 Director's details changed for Major Edward Richard Giles Treliving on 28 November 2022
29 Nov 2022 PSC04 Change of details for Mr Edward Richard Giles Treliving as a person with significant control on 28 November 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 25 February 2020
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 25 February 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 AD01 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to London House 77 High Street Sevenoaks Kent TN13 1LD on 29 September 2020
10 Mar 2020 PSC04 Change of details for Mr Jeremy Keith Treliving as a person with significant control on 10 April 2019
10 Mar 2020 PSC04 Change of details for Mr Jeremy Keith Treliving as a person with significant control on 6 April 2016
10 Mar 2020 CS01 25/02/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
10 Mar 2020 PSC04 Change of details for Mr Jeremy Keith Treliving as a person with significant control on 6 April 2016
09 Mar 2020 PSC01 Notification of Edward Richard Giles Treliving as a person with significant control on 10 April 2019
05 Mar 2020 PSC04 Change of details for Mr Jeremy Keith Treliving as a person with significant control on 5 March 2020
05 Mar 2020 CH01 Director's details changed for Mr Jeremy Keith Treliving on 5 March 2020
02 Mar 2020 CH01 Director's details changed for Mr. Edward Richard Giles Treliving on 2 March 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CH01 Director's details changed for Mr Jeremy Keith Treliving on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr. Edward Richard Giles Treliving on 2 July 2019