About

Registered Number: 05797299
Date of Incorporation: 26/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Lynher Building, Queen Anne's Battery, Plymouth, Devon, PL4 0LP

 

Plester Shepherd Ltd was established in 2006. The current directors of this organisation are listed as Plester, Juliet Alexandra, Shepherd, James Andrew, Plester, Beverly Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, James Andrew 12 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PLESTER, Juliet Alexandra 16 February 2007 - 1
PLESTER, Beverly Ann 12 May 2006 16 February 2007 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
DISS40 - Notice of striking-off action discontinued 25 April 2020
AA - Annual Accounts 24 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 19 September 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 03 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 11 May 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 04 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 July 2011
AD04 - Change of location of company records to the registered office 15 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
395 - Particulars of a mortgage or charge 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 16 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2012 Outstanding

N/A

Rent deposit deed 26 September 2006 Outstanding

N/A

Debenture 11 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.