SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD

Alcea Shepherds Court Alcea Shepherds Court, Exeter, EX3 0FD, Devon, United Kingdom
StatusACTIVE
Company No.10845615
Category
Incorporated30 Jun 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHEPHERDS COURT ESTATE MANAGEMENT COMPANY LTD is an active with number 10845615. It was incorporated 6 years, 11 months, 15 days ago, on 30 June 2017. The company address is Alcea Shepherds Court Alcea Shepherds Court, Exeter, EX3 0FD, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-11

Psc name: Christopher Paul Northmore

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-11

Psc name: Carol Palmer

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-11

Psc name: Alison Sarah Sprague

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Maria Crocker

Notification date: 2021-06-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mrs Alison Sarah Sprague

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Christopher Paul Northmore

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Maria Crocker

Change date: 2021-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Northmore

Change date: 2021-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Sandra Maria Crocker

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mrs Alison Sarah Sprague

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mrs Carol Ann Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Sandra Maria Crocker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: Alcea Ebford Lane Ebford Exeter Devon EX3 0FD United Kingdom

New address: Alcea Shepherds Court Ebford Exeter Devon EX3 0FD

Change date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mrs Alison Sarah Sprague

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Sandra Maria Crocker

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Ms Carol Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: Rosario Ebford Lane Ebford Exeter Devon EX3 0QN United Kingdom

New address: Alcea Ebford Lane Ebford Exeter Devon EX3 0FD

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Northmore

Change date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Richard Barwick

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael White

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mrs Alison Sarah Sprague

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mrs Alison Sarah Sprague

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Michael White

Cessation date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Sandra Maria Crocker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Christopher Paul Northmore

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Richard Keith Barwick

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 SACKVILLE ROAD (HOVE) LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:06994466
Status:ACTIVE
Category:Private Limited Company

CRIS MED LTD

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:11592817
Status:ACTIVE
Category:Private Limited Company

SMITHSON GRAY LTD

STAMFORD HOUSE,SALE,M33 2DH

Number:10247460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEELREF LTD

SUITE 8 1 ABBEY STREET,EYNSHAM,OX29 4TB

Number:09856442
Status:ACTIVE
Category:Private Limited Company

STEPHENSON BROS LTD

BRIDLEWAY FARM,WOODBRIDGE,IP12 2PJ

Number:04635750
Status:ACTIVE
Category:Private Limited Company

TERRY’S CHOCOLATE CO. LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11810679
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