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)
19 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 17
15 Dec 2014 AP01 Appointment of Nova Jayne Robinson as a director on 19 March 2014
19 Sep 2014 AA Total exemption full accounts made up to 24 December 2013
29 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014
16 Jul 2014 AD01 Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
09 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 17
26 Sep 2013 AA Total exemption full accounts made up to 24 December 2012
11 Sep 2013 TM01 Termination of appointment of Nicholas Robinson as a director
19 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 24 December 2011
05 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
09 Sep 2011 AA Full accounts made up to 24 December 2010
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 24 December 2009
10 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
10 Dec 2009 CH04 Secretary's details changed for Farrar Property Mgmt on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Elisabeth Gerda Cedraeus on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Nicholas John Winwood Robinson on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Maryse Addison on 1 October 2009
10 Dec 2009 CH01 Director's details changed for Mr Jeremy Leigh Pemberton on 1 October 2009
22 Sep 2009 AA Full accounts made up to 24 December 2008
19 Jan 2009 288b Appointment terminated director virginia leigh pemberton
19 Jan 2009 288a Director appointed jeremy leigh pemberton
19 Jan 2009 288b Appointment terminated secretary nicholas robinson
19 Jan 2009 288a Secretary appointed farrar property mgmt