Date | Description |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES |
2023-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY SHEPPARD |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-18 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES |
2023-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPPARD HOLDINGS (UK) LIMITED |
2023-03-20 |
update statutory_documents CESSATION OF BARRY STUART SHEPPARD AS A PSC |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-02-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-01-24 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 06/08/2021 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-04-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-02-20 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY EWERS |
2021-02-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS BURTON |
2021-02-03 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete source_ip 104.28.4.152 |
2021-02-02 |
delete source_ip 104.28.5.152 |
2021-02-02 |
insert source_ip 104.21.7.144 |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_satisfied 2 => 3 |
2020-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089778860004 |
2020-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860003 |
2020-10-08 |
delete address Sheppard Piling, Fetcham Park, Lower Road, Fetcham, KT22 9HD |
2020-10-08 |
delete address Unit 6C Cockridden Farm Estate Brentwood CM13 3LH |
2020-10-08 |
insert address Silver Reach Farm, Long Reach, Ockham, GU23 6PF |
2020-10-08 |
update primary_contact Sheppard Piling, Fetcham Park, Lower Road, Fetcham, KT22 9HD => Silver Reach Farm, Long Reach, Ockham, GU23 6PF |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 01/09/2020 |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHEPPARD / 01/09/2020 |
2020-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 01/09/2020 |
2020-06-28 |
delete phone 01277 572 090 |
2020-06-28 |
insert source_ip 172.67.187.153 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-01-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2019-12-17 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2019-07-22 |
delete source_ip 217.160.0.110 |
2019-07-22 |
insert source_ip 104.28.4.152 |
2019-07-22 |
insert source_ip 104.28.5.152 |
2019-04-07 |
delete address 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH |
2019-04-07 |
insert address UNIT 28 BASEPOINT BUSINESS CENTRE JUBILEE CLOSE WEYMOUTH ENGLAND DT4 7BS |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-04-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-04-07 |
update registered_address |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM
FETCHAM PARK HOUSE LOWER ROAD
FETCHAM
LEATHERHEAD
KT22 9HD
ENGLAND |
2019-03-14 |
update statutory_documents 30/11/18 UNAUDITED ABRIDGED |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
7 & 8 CHURCH STREET WIMBORNE
DORSET
BH21 1JH |
2018-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHEPPARD / 26/11/2018 |
2018-06-08 |
update num_mort_charges 2 => 3 |
2018-06-08 |
update num_mort_satisfied 1 => 2 |
2018-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089778860003 |
2018-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860002 |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-07 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-05-31 |
update statutory_documents ADOPT ARTICLES 01/03/2017 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-04-27 |
update num_mort_charges 1 => 2 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089778860002 |
2017-02-09 |
update accounts_last_madeup_date 2016-03-31 => 2016-11-30 |
2017-02-09 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-01-19 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-01-08 |
update account_ref_day 31 => 30 |
2017-01-08 |
update account_ref_month 3 => 11 |
2017-01-08 |
update accounts_next_due_date 2017-12-31 => 2017-08-31 |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PAUL SHEPPARD |
2016-12-16 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/11/2016 |
2016-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089778860001 |
2016-09-08 |
insert company_previous_name SCP INVESTMENTS NO 1 LIMITED |
2016-09-08 |
update name SCP INVESTMENTS NO 1 LIMITED => SHEPPARD PILING LIMITED |
2016-08-12 |
update statutory_documents COMPANY NAME CHANGED SCP INVESTMENTS NO 1 LIMITED
CERTIFICATE ISSUED ON 12/08/16 |
2016-08-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-05-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089778860001 |
2016-05-13 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2016-05-13 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-13 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-15 |
update statutory_documents 04/04/16 FULL LIST |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
delete address SILVER REACH FARM LONG REACH OCKHAM SURREY ENGLAND GU23 6PF |
2015-06-09 |
insert address 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH |
2015-06-09 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date null => 2015-04-04 |
2015-06-09 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
SILVER REACH FARM LONG REACH
OCKHAM
SURREY
GU23 6PF |
2015-05-08 |
update statutory_documents 04/04/15 FULL LIST |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SHEPPARD / 21/04/2015 |
2014-06-07 |
update account_ref_day 30 => 31 |
2014-06-07 |
update account_ref_month 4 => 3 |
2014-06-07 |
update accounts_next_due_date 2016-01-04 => 2015-12-31 |
2014-05-28 |
update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015 |
2014-04-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |