PAUL SHEPPARD LIMITED

39 Leigh Road, Cobham, KT11 2LF, Surrey, United Kingdom
StatusACTIVE
Company No.07101153
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

PAUL SHEPPARD LIMITED is an active private limited company with number 07101153. It was incorporated 14 years, 5 months, 7 days ago, on 10 December 2009. The company address is 39 Leigh Road, Cobham, KT11 2LF, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul John Sheppard

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: 39 Leigh Road Cobham Surrey KT11 2LF

Change date: 2021-04-14

Old address: 44 Chatsworth Gardens Acton London W3 9LW

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Paul John Sheppard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Paul John Sheppard

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: Flat 41 108 Westbourne Terrace London W2 6QT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS CARPET AND FURNITURE LTD

73 PORTWAY,LONDON,E15 3QJ

Number:11352793
Status:ACTIVE
Category:Private Limited Company

BERAGH HILL LTD

19 CRAWFORD SQUARE,DERRY,BT48 7HR

Number:NI625968
Status:ACTIVE
Category:Private Limited Company

CNT ASSOCIATES LIMITED

109 BLACKFEN ROAD,KENT,DA15 8PZ

Number:04802084
Status:ACTIVE
Category:Private Limited Company

HYGGE SPACES LTD

C/O SMITH BUTLER, SAPPER JORDAN ROSSI PARK,BAILDON,BD17 7AX

Number:11913316
Status:ACTIVE
Category:Private Limited Company

IIB DEVELOPMENTS LIMITED

20 MARKET PLACE,BATLEY,WF17 9EL

Number:09585831
Status:ACTIVE
Category:Private Limited Company

MDC ENGINEERING LIMITED

24 GROATHILL LOAN,EDINBURGH LOTHIAN,EH4 2WL

Number:SC178452
Status:ACTIVE
Category:Private Limited Company

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