SHEPHERD'S CONSULTANCY LIMITED

Suite D, Astor House 282 Lichfield Road Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, B74 2UG, West Midlands, United Kingdom
StatusACTIVE
Company No.03925338
CategoryPrivate Limited Company
Incorporated14 Feb 2000
Age24 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHEPHERD'S CONSULTANCY LIMITED is an active private limited company with number 03925338. It was incorporated 24 years, 3 months, 16 days ago, on 14 February 2000. The company address is Suite D, Astor House 282 Lichfield Road Suite D, Astor House 282 Lichfield Road, Sutton Coldfield, B74 2UG, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: 129 Skip Lane Walsall West Midlands WS5 3LR England

New address: Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: 3 Blackwell Road Barnt Green Birmingham B45 8BT England

Change date: 2020-03-09

New address: 129 Skip Lane Walsall West Midlands WS5 3LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: 3 Blackwell Road Barnt Green Birmingham B45 8BT

Change date: 2019-04-18

Old address: Unit 8 Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Address

Type: AD01

New address: Unit 8 Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA

Old address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF

Change date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: 129 Skip Lane Walsall West Midlands WS5 3LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jul 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 30/03/05 from: suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 13/02/03 from: suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 02/07/02 from: 324A lichfield road sutton coldfield west midlands B74 2UW

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 23/02/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 14 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT 27 LIMITED

HILL VIEW HOUSE,CRANBROOK,TN17 3AD

Number:09560785
Status:ACTIVE
Category:Private Limited Company

DJS CARPENTERS LTD

10 NEWBURY ROAD,WOLVERHAMPTON,WV10 6QF

Number:08360409
Status:ACTIVE
Category:Private Limited Company

EXTRA-EXTRA.LONDON LTD

C/O AANDA ACCOUNTING SERVICES,SURREY, KINGSWOOD,KT20 6QT

Number:11843213
Status:ACTIVE
Category:Private Limited Company

MARTIN TODD LTD

THE OLD GRANARY GATE COURT FARM,NORTHIAM,TN31 6QT

Number:09092298
Status:ACTIVE
Category:Private Limited Company

PHOTORENOV LIMITED

CARY CHAMBERS 1 PALK STREET,DEVON,TQ2 5EL

Number:04816625
Status:ACTIVE
Category:Private Limited Company

PORTERHAUSEN LIMITED LIABILITY PARTNERSHIP

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:OC343663
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source