About

Registered Number: 02596728
Date of Incorporation: 02/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY

 

Founded in 1991, David Sheppard & Partners Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Courtauld, Fiona Barrington, Courtauld, Fiona Barrington, White, Rupert Haydon for this organisation in the Companies House registry.

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.