- Company Overview for SHEPHERD PRIVATE CLIENTS LIMITED (11091157)
- Filing history for SHEPHERD PRIVATE CLIENTS LIMITED (11091157)
- People for SHEPHERD PRIVATE CLIENTS LIMITED (11091157)
- Charges for SHEPHERD PRIVATE CLIENTS LIMITED (11091157)
- More for SHEPHERD PRIVATE CLIENTS LIMITED (11091157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | MR01 | Registration of charge 110911570001, created on 11 April 2024 | |
16 Apr 2024 | PSC05 | Change of details for The Spc Holdco Limited as a person with significant control on 1 April 2018 | |
05 Apr 2024 | PSC07 | Cessation of Andrew Barry Shepherd as a person with significant control on 1 December 2017 | |
05 Apr 2024 | PSC02 | Notification of The Spc Holdco Limited as a person with significant control on 1 December 2017 | |
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
02 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Apr 2022 | AP01 | Appointment of Mrs Joanne Shepherd as a director on 29 April 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
06 Oct 2021 | AD01 | 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 6 October 2021 | |
06 Oct 2021 | AD01 | 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 6 October 2021 | |
06 Oct 2021 | AD01 | 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 6 October 2021 | |
07 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Rebecca Hunt Hunt on 5 April 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
05 Apr 2019 | AP01 | Appointment of Mrs Rebecca Hunt Hunt as a director on 5 April 2019 | |
04 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
09 Mar 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 |