- Company Overview for OR SHEPPARD LTD (13740045)
- Filing history for OR SHEPPARD LTD (13740045)
- People for OR SHEPPARD LTD (13740045)
- More for OR SHEPPARD LTD (13740045)
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 Jul 2024 | AD01 | Registered office address changed from 99 Great North Road Woodlands Doncaster DN6 7NH United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 25 July 2024 | |
09 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 May 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 5 April 2022 | |
11 Jan 2022 | PSC07 | Cessation of River Ismail Carver as a person with significant control on 22 December 2021 | |
11 Jan 2022 | PSC01 | Notification of Rose Ann Baltero as a person with significant control on 22 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of River Ismail Carver as a director on 22 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mrs Rose Ann Baltero as a director on 22 December 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from 39 Glen Mount Morley Leeds LS27 9HH England to 99 Great North Road Woodlands Doncaster DN6 7NH on 20 December 2021 | |
12 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-12
|