SHEPHERDS OF CHESHIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-04-07 delete address ALPHA HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AB
2023-04-07 insert address 5 -7 WELKIN ROAD BREDBURY CHESHIRE ENGLAND SK6 2BH
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-04-07 update registered_address
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 22/03/2023
2023-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHEPHERD / 22/03/2023
2023-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 22/03/2023
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM ALPHA HOUSE GREEK STREET STOCKPORT SK3 8AB ENGLAND
2022-10-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHEPHERD / 28/04/2022
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 06/04/2016
2022-04-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 06/04/2016
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-07 delete address BOOTH AINSWORTH LLP ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2021-04-07 insert address ALPHA HOUSE GREEK STREET STOCKPORT ENGLAND SK3 8AB
2021-04-07 update registered_address
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN SHEPHERD / 06/04/2016
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / TKS FITTED FURNITURE GROUP LIMITED / 06/04/2016
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM BOOTH AINSWORTH LLP ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-08-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-07 update account_ref_month 8 => 10
2018-01-07 update accounts_next_due_date 2018-05-31 => 2018-07-31
2017-12-19 update statutory_documents PREVEXT FROM 31/08/2017 TO 31/10/2017
2017-12-10 insert company_previous_name TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED
2017-12-10 update name TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED => SHEPHERDS OF CHESHIRE LIMITED
2017-11-13 update statutory_documents COMPANY NAME CHANGED TOTAL KITCHEN SOLUTIONS (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 13/11/17
2017-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-08-08 insert address Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB
2016-08-08 insert registration_number 06142553
2016-08-08 update primary_contact null => Alpha House, 4 Greek Street, Stockport, Cheshire SK3 8AB
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-14 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-29 update statutory_documents 07/03/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-06 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-08 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-24 delete source_ip 213.171.218.117
2015-04-24 insert source_ip 88.208.252.164
2015-04-07 update statutory_documents 07/03/15 FULL LIST
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 08/03/2014
2015-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NICHOLL / 08/03/2014
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-07-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-07-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-06-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-06-18 update statutory_documents 07/03/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2014-02-07 update returns_next_due_date 2013-04-04 => 2014-04-04
2014-01-27 update statutory_documents 07/03/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-11-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-10 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-10-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-09 update statutory_documents FIRST GAZETTE
2013-01-23 insert alias Shepherds Of Cheshire
2012-05-18 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 07/03/12 FULL LIST
2012-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 07/03/2012
2011-05-09 update statutory_documents 07/03/11 FULL LIST
2010-10-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents CURREXT FROM 31/03/2011 TO 31/08/2011
2010-03-17 update statutory_documents 07/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 07/03/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 10-11 MILLBANK HOUSE, BOLLIN WALK, WILMSLOW CHESHIRE SK9 1BJ
2009-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SHEPHERD / 05/03/2009
2009-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE NICHOLL / 05/03/2009
2009-06-03 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-01 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION