SHEPLEY INVESTMENTS,LIMITED

00183760
47 WATES WAY MITCHAM SURREY CR4 4HR

Documents

Documents
Date Category Description Pages
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 officers Termination of appointment of director (David Michael Bedford) 1 Buy now
25 Aug 2023 officers Appointment of director (Mr Eric George Hutchinson) 2 Buy now
22 Aug 2023 resolution Resolution 1 Buy now
22 Aug 2023 incorporation Memorandum Articles 37 Buy now
28 Jul 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jul 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jun 2023 officers Termination of appointment of secretary (Angela Wakes) 1 Buy now
24 May 2023 officers Termination of appointment of director (Lee George Westgarth) 1 Buy now
18 May 2023 accounts Annual Accounts 4 Buy now
25 Nov 2022 officers Appointment of director (Mr David Michael Bedford) 2 Buy now
09 Nov 2022 officers Termination of appointment of director (Nicholas Ian Burgess Sanders) 1 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 4 Buy now
17 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2021 accounts Annual Accounts 4 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 16 Buy now
21 Dec 2020 officers Appointment of director (Mr Nicholas Ian Burgess Sanders) 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Matthew Nicholas Durkin-Jones) 1 Buy now
22 Oct 2020 officers Change of particulars for director (Mr Matthew Nicholas Durkin-Jones) 2 Buy now
21 Oct 2020 officers Change of particulars for director (Mr Lee George Westgarth) 2 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2020 accounts Annual Accounts 16 Buy now
12 Feb 2020 officers Appointment of director (Mr Matthew Nicholas Durkin-Jones) 2 Buy now
12 Feb 2020 officers Termination of appointment of director (Angela Wakes) 1 Buy now
06 Jan 2020 officers Appointment of director (Mrs Angela Wakes) 2 Buy now
03 Jan 2020 officers Termination of appointment of director (Christopher John Malley) 1 Buy now
07 Oct 2019 officers Appointment of secretary (Mrs Angela Wakes) 2 Buy now
04 Oct 2019 officers Termination of appointment of secretary (Richard Andrew Cole) 1 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Appointment of director (Lee George Westgarth) 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Richard John Ottaway) 1 Buy now
09 Sep 2019 officers Appointment of secretary (Richard Andrew Cole) 2 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Richard John Ottaway) 1 Buy now
23 Dec 2018 accounts Annual Accounts 15 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 officers Termination of appointment of director (Robert James Brooksbank) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Christopher John Malley) 2 Buy now
27 Dec 2017 accounts Annual Accounts 16 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 19 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 15 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 officers Termination of appointment of director (Eric Cook) 1 Buy now
09 Oct 2015 officers Termination of appointment of secretary (Eric Cook) 1 Buy now
23 Apr 2015 officers Appointment of director (Mr Richard John Ottaway) 3 Buy now
22 Apr 2015 officers Appointment of secretary (Richard John Ottaway) 3 Buy now
07 Jan 2015 accounts Annual Accounts 14 Buy now
24 Sep 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 14 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
06 Jan 2013 accounts Annual Accounts 13 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 13 Buy now
30 Sep 2011 annual-return Annual Return 5 Buy now
30 Sep 2011 officers Termination of appointment of director (Darren Rothery) 1 Buy now
26 Oct 2010 accounts Annual Accounts 13 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 14 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
06 Feb 2009 accounts Annual Accounts 14 Buy now
16 Sep 2008 annual-return Return made up to 12/09/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 14 Buy now
09 Oct 2007 annual-return Return made up to 12/09/07; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 13 Buy now
17 Oct 2006 annual-return Return made up to 12/09/06; full list of members 7 Buy now
29 Dec 2005 auditors Auditors Resignation Company 1 Buy now
29 Dec 2005 accounts Annual Accounts 13 Buy now
05 Oct 2005 annual-return Return made up to 12/09/05; full list of members 7 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL 1 Buy now
02 Feb 2005 accounts Annual Accounts 13 Buy now
22 Sep 2004 annual-return Return made up to 12/09/04; full list of members 7 Buy now
13 Apr 2004 officers New director appointed 2 Buy now
13 Mar 2004 officers Director resigned 1 Buy now
02 Feb 2004 accounts Annual Accounts 13 Buy now
22 Sep 2003 annual-return Return made up to 12/09/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 12 Buy now
11 Oct 2002 annual-return Return made up to 12/09/02; full list of members 7 Buy now
26 Jan 2002 accounts Annual Accounts 11 Buy now
05 Oct 2001 annual-return Return made up to 12/09/01; full list of members 7 Buy now
16 Jan 2001 accounts Annual Accounts 10 Buy now
18 Oct 2000 officers Director resigned 1 Buy now
11 Oct 2000 annual-return Return made up to 12/09/00; full list of members 7 Buy now
25 Jul 2000 officers Director's particulars changed 1 Buy now
07 Mar 2000 address Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX 1 Buy now
02 Feb 2000 accounts Annual Accounts 9 Buy now
11 Oct 1999 annual-return Return made up to 12/09/99; full list of members 6 Buy now
14 Sep 1999 officers New director appointed 2 Buy now
04 Aug 1999 officers Director resigned 1 Buy now
24 Jan 1999 accounts Annual Accounts 9 Buy now
14 Oct 1998 annual-return Return made up to 12/09/98; no change of members 4 Buy now
19 Jan 1998 accounts Annual Accounts 8 Buy now
14 Oct 1997 annual-return Return made up to 12/09/97; no change of members 6 Buy now
07 Oct 1997 officers Director resigned 1 Buy now
10 Jul 1997 officers Secretary resigned 1 Buy now