Beverley
Yorkshire
HU17 0AB
Director Name | Mr Mark William Shephard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 34 Butcher Row Beverley Yorkshire HU17 0AB |
Secretary Name | Mrs Bianca Diana Shephard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Butcher Row Beverley Yorkshire HU17 0AB |
Director Name | Mr Kristian Shephard |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Butcher Row Beverley Yorkshire HU17 0AB |
Director Name | Mr Kristian Adam Shephard |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Wharf House Mill Street Wantage Oxfordshire OX12 9AR |
Website | deferonomypartners.co.uk |
---|
Registered Address | Unit 366 Viking House 13 Micklegate York YO1 6RA |
---|
50 at £1 | Bianca Diana Shephard 50.00% Ordinary |
---|---|
50 at £1 | Mark William Shephard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,498 |
Cash | £18,861 |
Current Liabilities | £20,307 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 16 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 16 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 October 2019 | Registered office address changed from 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU England to 64 Barton Road Bristol BS2 0LD on 3 October 2019 (1 page) |
17 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
22 February 2019 | Registered office address changed from Wharf House Mill Street Wantage Oxfordshire OX12 9AR to 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU on 22 February 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Termination of appointment of Kristian Adam Shephard as a director on 30 September 2015 (1 page) |
2 April 2016 | Termination of appointment of Kristian Adam Shephard as a director on 30 September 2015 (1 page) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 August 2014 | Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages) |
3 August 2014 | Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages) |
3 August 2014 | Appointment of Mr Kristian Adam Shephard as a director on 1 August 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Mark William Shephard on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark William Shephard on 1 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mrs Bianca Diana Shephard on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Mark William Shephard on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL (1 page) |
24 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom (1 page) |
16 March 2009 | Director and secretary's change of particulars / bianca shephard / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / mark shephard / 16/03/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / bianca shephard / 16/03/2009 (2 pages) |
16 March 2009 | Director's change of particulars / mark shephard / 16/03/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / bianca shephard / 16/03/2009 (1 page) |
16 March 2009 | Director and secretary's change of particulars / bianca shephard / 16/03/2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT (1 page) |
9 December 2008 | Director's change of particulars / mark shephard / 09/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / mark shephard / 09/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page) |
9 December 2008 | Director and secretary's change of particulars / bianca shephard / 09/12/2008 (1 page) |
17 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
13 March 2007 | Incorporation (8 pages) |
13 March 2007 | Incorporation (8 pages) |