JOHN SHEPHERD LETTINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registration of charge 068410270017, created on 2025-04-17

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

01/05/241 May 2024 Registration of charge 068410270016, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

07/12/237 December 2023 Secretary's details changed for Mr Robert Hamilton on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Robert James Hamilton on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Richard Crathorne on 2023-12-07

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/10/2326 October 2023

View Document

13/10/2313 October 2023 Registration of charge 068410270015, created on 2023-10-10

View Document

27/09/2327 September 2023 Registration of charge 068410270014, created on 2023-09-25

View Document

02/08/232 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/05/2310 May 2023 Registration of charge 068410270013, created on 2023-05-05

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-01-31

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

26/10/2126 October 2021 Registration of charge 068410270011, created on 2021-10-14

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

20/09/1920 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

20/09/1920 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

20/09/1920 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 14 BEECHES WALK SUTTON COLDFIELD WEST MIDLANDS B73 6HN

View Document

06/09/186 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/09/186 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

02/06/172 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/06/172 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/05/1715 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068410270008

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270004

View Document

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410270003

View Document

16/01/1716 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/04/16

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068410270007

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068410270006

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 31/08/2016

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 31/08/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HAMILTON / 01/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACPHERSON PENDER / 01/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HAMILTON / 01/01/2016

View Document

31/05/1631 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1623 February 2016 ARTICLES OF ASSOCIATION

View Document

23/02/1623 February 2016 ALTER ARTICLES 22/01/2016

View Document

27/01/1627 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068410270005

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 ADOPT ARTICLES 19/08/2014

View Document

02/09/142 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1431 August 2014 19/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068410270003

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068410270004

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY GARY BLACK

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ROBERT HAMILTON

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR STUART MACPHERSON PENDER

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR ROBERT HAMILTON

View Document

26/08/1426 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068410270002

View Document

13/08/1413 August 2014 ALTER ARTICLES 31/03/2014

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1416 June 2014 ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 31/03/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 31/03/2014

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 31/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/10/13 STATEMENT OF CAPITAL GBP 2000

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/114 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1017 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 31/10/09 STATEMENT OF CAPITAL GBP 100

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED GARY LEWIS BLACK

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 2360 STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6QT

View Document

17/09/0917 September 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

07/09/097 September 2009 SECRETARY APPOINTED GARY LEWIS BLACK

View Document

07/09/097 September 2009 DIRECTOR APPOINTED RICHARD CRATHORNE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

09/03/099 March 2009 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