Advanced company searchLink opens in new window

55 SHEPHERDS HILL LIMITED

Company number 12430116

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)
27 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
27 Feb 2024 CH01 Director's details changed for Mrs Nicola Englezou on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Samuel Thomas Mindel as a director on 22 January 2024
26 Feb 2024 PSC08 Notification of a person with significant control statement
26 Feb 2024 PSC07 Cessation of Nicola Englezou as a person with significant control on 26 February 2024
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
06 Oct 2022 AD01 Registered office address changed from 55 Shepherds Hill London N6 5QP United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with updates
23 Mar 2021 AP01 Appointment of Mr Nicholas John Stanley as a director on 6 December 2020
23 Mar 2021 AP01 Appointment of Mr Lawrence Frederic Barth as a director on 6 December 2020
28 Sep 2020 AP01 Appointment of Dr Samuel Thomas Mindel as a director on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Graham Vaughan Hughes as a director on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Michael Anthony Moore as a director on 28 September 2020
28 Sep 2020 AP01 Appointment of Mrs Catherine Margaret Dobson as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Joseph Davidson as a director on 28 September 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Elizabeth Caroline Henson as a director on 29 January 2020
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 13