Advanced company searchLink opens in new window

SHEPHERD HOUSE MANAGEMENT COMPANY LIMITED

Company number 01564153

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)
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
20 Sep 2023 AA Micro company accounts made up to 24 December 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
19 Aug 2022 AA Micro company accounts made up to 24 December 2021
26 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
26 Nov 2021 TM01 Termination of appointment of Maryse Addison as a director on 1 December 2019
02 Jul 2021 AA Micro company accounts made up to 24 December 2020
15 Jan 2021 AA Micro company accounts made up to 24 December 2019
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with updates
10 Jun 2019 AA Micro company accounts made up to 24 December 2018
17 Jan 2019 TM02 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 21 September 2018
17 Jan 2019 AD01 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to C/O Aspect Property Management 4th Floor Warwick House, 25-27 Buckingham Palace Road London SW1W 0PP on 17 January 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
06 Sep 2018 AA Micro company accounts made up to 24 December 2017
28 Mar 2018 AP01 Appointment of Mrs Claudia Elizabeth Christian Jones as a director on 27 March 2018
01 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 24 December 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 Nov 2016 CH04 Secretary's details changed for Farrar Property Mgmt on 24 February 2016
01 Aug 2016 AA Total exemption full accounts made up to 24 December 2015
16 Feb 2016 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to The Studio 16 Cavaye Place London SW10 9PT on 16 February 2016
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 17
03 Dec 2015 CH04 Secretary's details changed for Farrar Property Mgmt on 2 December 2015
17 Sep 2015 AA Total exemption small company accounts made up to 24 December 2014