Advanced company searchLink opens in new window

SHEPHERD NETWORK LIMITED

Company number 09466191

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 Mar 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Kbl Advisory Limited Stamford House Northenden Road Sale Manchester M33 2DH on 27 March 2023
27 Mar 2023 LIQ02 Statement of affairs
27 Mar 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
22 Jul 2022 PSC02 Notification of Sfc Nominees Limited as a person with significant control on 3 September 2021
22 Jul 2022 PSC07 Cessation of William Falconer Brocklebank as a person with significant control on 3 September 2021
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 AP01 Appointment of Mr Laurence Kegan Blair as a director on 21 December 2021
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 December 2021
  • GBP 38,777.56
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 36,277.56
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 39,961.31
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 19 December 2021
  • GBP 38,991.31
24 Sep 2021 AD01 Registered office address changed from Goringe Accountants Unit 5 Reading RG7 4GB England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 24 September 2021
21 Sep 2021 AD01 Registered office address changed from Floor 3, the Blade Abbey Street Reading Berkshire RG1 3BE England to Goringe Accountants Unit 5 Reading RG7 4GB on 21 September 2021
31 Aug 2021 TM01 Termination of appointment of Stephen John Chadwick as a director on 27 August 2021
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
21 Jul 2021 TM01 Termination of appointment of Earthworm Capital Nominees Limited as a director on 13 March 2021
01 Jun 2021 AP01 Appointment of Mr Stephen Roy Page as a director on 1 April 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 April 2021
  • GBP 35,077.56
16 Mar 2021 TM01 Termination of appointment of William Falconer Brocklebank as a director on 16 March 2021
16 Mar 2021 TM01 Termination of appointment of Sotirios Theodoros Fivos Lyritzis as a director on 15 March 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020