BAKER SHEPHERD GILLESPIE LLP

Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 1 in full

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-10-31

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-10-31

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

24/02/2024 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/02/2015 February 2020 PREVEXT FROM 30/06/2019 TO 31/10/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM WYASTONE BUSINESS PARK WYASTONE LEYS MONMOUTH GWENT NP25 3SR

View Document

02/01/182 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR PETER ALAN SHEPHERD / 02/01/2018

View Document

02/01/182 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 02/01/2018

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/166 June 2016 ANNUAL RETURN MADE UP TO 04/06/16

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 04/06/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 04/06/14

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 04/06/13

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 ANNUAL RETURN MADE UP TO 04/06/12

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 09/06/2011

View Document

08/06/118 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER SHEPHERD / 07/06/2011

View Document

08/06/118 June 2011 ANNUAL RETURN MADE UP TO 04/06/11

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM ARDERN HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 ANNUAL RETURN MADE UP TO 04/06/10

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 07/10/2009

View Document

12/10/0912 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PETER SHEPHERD / 07/10/2009

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 MEMBER'S PARTICULARS JAMES GILLESPIE

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

09/03/099 March 2009 MEMBER RESIGNED ANDREW BAKER

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS PETER SHEPHERD LOGGED FORM

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS ANDREW BAKER

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

04/06/074 June 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company