SHEARD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03186042 |
Category | Private Limited Company |
Incorporated | 15 Apr 1996 |
Age | 28 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHEARD PROPERTIES LIMITED is an active private limited company with number 03186042. It was incorporated 28 years, 1 month, 19 days ago, on 15 April 1996. The company address is Solar Works Calder Street Solar Works Calder Street, Halifax, HX4 8AQ, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type full
Date: 25 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type group
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Second filing capital allotment shares
Date: 29 Jun 2021
Action Date: 19 Feb 2021
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2021-02-19
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Capital allotment shares
Date: 13 Apr 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-12
Capital : 3,450,100 GBP
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-12
Psc name: John Stephen Whittaker
Documents
Notification of a person with significant control
Date: 19 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Sheard Group Ltd
Notification date: 2021-02-12
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-12
Psc name: Barbara Whittaker
Documents
Capital allotment shares
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Capital : 3,000,001.00 GBP
Date: 2021-02-12
Documents
Capital variation of rights attached to shares
Date: 02 Mar 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Mar 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Capital
Type: SH19
Date: 2021-02-19
Capital : 1 GBP
Documents
Legacy
Date: 19 Feb 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/02/21
Documents
Resolution
Date: 19 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 27 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type group
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital name of class of shares
Date: 17 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type group
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Capital statement capital company with date currency figure
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Capital
Type: SH19
Date: 2018-02-20
Capital : 3,000,000 GBP
Documents
Legacy
Date: 30 Jan 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 30 Jan 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/17
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jan 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jan 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 10 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Capital name of class of shares
Date: 20 Apr 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 20 Apr 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 20 Apr 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 20 Apr 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 20 Apr 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 20 Apr 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 07 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of annual return with made up date
Date: 25 Jan 2017
Action Date: 15 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type group
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Mr John Stephen Whittaker
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Barbara Whittaker
Documents
Annual return company
Date: 05 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type group
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital variation of rights attached to shares
Date: 05 Jan 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Jan 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Oct 2015
Action Date: 07 Sep 2015
Category: Capital
Type: SH06
Capital : 3,065,998.24 GBP
Date: 2015-09-07
Documents
Resolution
Date: 02 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Oct 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type group
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type group
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Capital allotment shares
Date: 05 Apr 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH01
Capital : 3,033,333.33 GBP
Date: 2013-03-19
Documents
Capital allotment shares
Date: 05 Apr 2013
Action Date: 19 Mar 2013
Category: Capital
Type: SH01
Capital : 3,030,000.00 GBP
Date: 2013-03-19
Documents
Capital variation of rights attached to shares
Date: 05 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Apr 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type group
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital variation of rights attached to shares
Date: 16 Aug 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Aug 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person secretary company with change date
Date: 12 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Barbara Whittaker
Change date: 2011-05-12
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 12 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Whittaker
Change date: 2011-05-12
Documents
Accounts with accounts type group
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Some Companies
26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS
Number: | 06964755 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11628282 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BALDER RISE,LONDON,SE12 9PF
Number: | 10504559 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 65B,WORCESTER,WR3 8TJ
Number: | 01327368 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL TOPPING (ON LINE SERVICES) LIMITED
10 MEADWAY DRIVE,NEWCASTLE UPON TYNE,NE12 9RQ
Number: | 09528319 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONSLOW VILLAGE (POWELL CLOSE) LIMITED
3 WEY COURT,GUILDFORD,GU1 4QU
Number: | 01804197 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |