SHEPHERD PRIVATE CLIENTS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Registration of charge 110911570001, created on 2024-04-11

View Document

16/04/2416 April 2024 Change of details for The Spc Holdco Limited as a person with significant control on 2018-04-01

View Document

05/04/245 April 2024 Notification of The Spc Holdco Limited as a person with significant control on 2017-12-01

View Document

05/04/245 April 2024 Cessation of Andrew Barry Shepherd as a person with significant control on 2017-12-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

02/05/222 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Highfield House Suite 1, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from 17 Redshank Grove Leigh WN7 1LD United Kingdom to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2021-10-06

View Document

06/10/216 October 2021 Registered office address changed from Highfield House Suite 101, Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 2021-10-06

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 111

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS REBECCA HUNT HUNT

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HUNT HUNT / 05/04/2019

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

09/03/189 March 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/12/176 December 2017 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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