Advanced company searchLink opens in new window

THE ANCIENT SHEPHERDS LTD

Company number 10614648

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)
19 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
02 Jan 2024 SH06 Cancellation of shares. Statement of capital on 19 October 2023
  • GBP 725,000
30 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to section 690 of the companies act 2006 and the company's articles of association, the company be and is hereby authorised to purchase 25,000 ordinary shares, for a cash consideration of £25,000 to be paid fully out of distributable profits, and subject to the terms of the" proposed contract to purchase attached to this resolution, which is hereby authorised/ pursuant to section 706 of the companies act 2006, as soon as the purchase of own shares is complete the company be and is hereby authorised to cancel the shares. 28/09/2023
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
13 Mar 2023 PSC01 Notification of Dean David Sibley as a person with significant control on 13 March 2023
13 Mar 2023 PSC01 Notification of Laurence Peter Jenkins as a person with significant control on 13 March 2023
13 Mar 2023 PSC04 Change of details for Daniel Roach as a person with significant control on 13 March 2023
13 Mar 2023 PSC07 Cessation of Jonathan Davies as a person with significant control on 13 March 2023
13 Mar 2023 PSC07 Cessation of Nigel Broughton as a person with significant control on 13 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 AD01 Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to 10 Wellington Street Cambridge CB1 1HW on 12 August 2020
09 Jun 2020 AP01 Appointment of Mr Dean David Sibley as a director on 1 June 2020
09 Jun 2020 TM01 Termination of appointment of Nigel Robert Boughton as a director on 1 June 2020
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 750,000
18 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
11 Feb 2019 AP01 Appointment of Mr Laurence Peter Jenkins as a director on 11 February 2019
10 Dec 2018 TM01 Termination of appointment of Jonathan Davies as a director on 3 December 2018