SHEPHERD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/01/252 January 2025 Registered office address changed from 3 Lower Thames Street Magnus House, 7th Floor, London EC3R 6HE England to 20 Farringdon Street London EC4A 4AB on 2025-01-02

View Document

02/12/242 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registered office address changed from 21-22 Warwick Street Soho London W1B 5NE England to 3 Lower Thames Street Magnus House, 7th Floor, London EC3R 6HE on 2023-12-11

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ARTISTS PARTNERSHIP (HOLDINGS) LIMITED

View Document

26/03/2026 March 2020 CESSATION OF CHRISTINA MARY SHEPHERD AS A PSC

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED ROGER GLENISTER CHARTERIS

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MAARTEN VAN OS

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED ROBERT JOHN JAMES TAYLOR

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY MARIE REY-LIRES

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA MARY SHEPHERD / 05/10/2019

View Document

02/12/192 December 2019 CESSATION OF GORDON DOUGLAS STUART TODD AS A PSC

View Document

18/11/1918 November 2019 05/10/19 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1911 November 2019 AUTH TO PURCHASE OWN SHARES & FILE RELEVANT DOCUMENTS. 20/09/2019

View Document

08/11/198 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR GORDON TODD DOUGLAS STUART TODD / 20/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIE JOSE ROMERIL / 05/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARY SHEPHERD / 24/10/2011

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/12/099 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARY SHEPHERD / 22/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SHEPHERD / 30/06/2008

View Document

07/10/087 October 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

30/07/0830 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 21 NAPIER PLACE LONDON W14 8LG

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED SHEPHERD AND FORD ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 21/02/00

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 84 CLAVERTON STREET LONDON SW1 3AX

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 COMPANY NAME CHANGED CHRISTINA SHEPHERD LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 84 CLAVERTON STREET LONDON SW1 3AX

View Document

21/07/9221 July 1992 COMPANY NAME CHANGED SHEPHERD & LAWRENCE ASSOCIATES L IMITED CERTIFICATE ISSUED ON 22/07/92

View Document

23/01/9223 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 COMPANY NAME CHANGED SHAPECROSS LIMITED CERTIFICATE ISSUED ON 07/01/92

View Document

02/01/922 January 1992 ALTER MEM AND ARTS 19/12/91

View Document

23/10/9123 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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