About

Registered Number: 02596728
Date of Incorporation: 02/04/1991 (34 years ago)
Company Status: Active
Registered Address: 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Having been setup in 1991, David Sheppard & Partners Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTAULD, Fiona Barrington 17 October 2018 - 1
WHITE, Rupert Haydon 29 April 1991 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
COURTAULD, Fiona Barrington 17 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 November 2018
PSC01 - N/A 24 October 2018
PSC07 - N/A 23 October 2018
AP01 - Appointment of director 23 October 2018
AP03 - Appointment of secretary 23 October 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 26 September 2018
AA01 - Change of accounting reference date 20 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 16 December 2015
CH01 - Change of particulars for director 16 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 14 February 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 26 February 2007
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 21 December 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 10 April 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 19 December 1996
395 - Particulars of a mortgage or charge 21 October 1996
363s - Annual Return 12 April 1996
288 - N/A 28 November 1995
AA - Annual Accounts 09 November 1995
287 - Change in situation or address of Registered Office 02 November 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 07 January 1995
288 - N/A 12 September 1994
288 - N/A 12 September 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 15 April 1994
288 - N/A 15 April 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 07 April 1992
CERTNM - Change of name certificate 06 August 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
288 - N/A 20 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
287 - Change in situation or address of Registered Office 16 May 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.