JOHN SHEPHERD WEST MIDLANDS LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
08/09/258 September 2025 New | Application to strike the company off the register |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-20 with updates |
08/01/248 January 2024 | Cessation of Centrick Property Sales Limited as a person with significant control on 2023-12-22 |
08/01/248 January 2024 | Certificate of change of name |
08/01/248 January 2024 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22 |
08/01/248 January 2024 | Appointment of Mr Richard Crathorne as a director on 2023-12-22 |
08/01/248 January 2024 | Notification of John Shepherd Lettings Limited as a person with significant control on 2023-12-22 |
08/01/248 January 2024 | Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ England to 70 st. Mary Axe London EC3A 8BE on 2024-01-08 |
08/01/248 January 2024 | Termination of appointment of Carina Maria Ackrill as a director on 2023-12-22 |
19/09/2319 September 2023 | Satisfaction of charge 071309560003 in full |
19/09/2319 September 2023 | Satisfaction of charge 071309560001 in full |
19/09/2319 September 2023 | Satisfaction of charge 071309560002 in full |
15/09/2315 September 2023 | Change of details for Centrick Property Sales Limited as a person with significant control on 2019-09-16 |
13/09/2313 September 2023 | Cessation of Carina Maria Ackrill as a person with significant control on 2016-04-06 |
13/09/2313 September 2023 | Notification of Centrick Property Sales Limited as a person with significant control on 2016-04-06 |
07/09/237 September 2023 | Change of details for a person with significant control |
05/07/235 July 2023 | Termination of appointment of Shane Bland as a secretary on 2023-06-30 |
27/06/2327 June 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
27/06/2327 June 2023 | Certificate of change of name |
22/06/2322 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Accounts for a dormant company made up to 2021-09-30 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA ACKRILL / 22/05/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 22/05/2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM YORK HOUSE GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY ENGLAND |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071309560003 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
14/12/1714 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071309560002 |
06/10/176 October 2017 | ADOPT ARTICLES 30/09/2017 |
22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071309560001 |
01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA HUNT |
11/06/1711 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
19/04/1619 April 2016 | FIRST GAZETTE |
14/04/1614 April 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/04/1516 April 2015 | DIRECTOR APPOINTED MRS LISA HUNT |
11/02/1511 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/04/1417 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DREW |
14/02/1414 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/02/1319 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARINA HILL / 10/01/2013 |
15/11/1215 November 2012 | DIRECTOR APPOINTED MR RICHARD DREW |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/02/1214 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
03/03/113 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
10/06/1010 June 2010 | CURRSHO FROM 30/11/2010 TO 30/09/2010 |
06/04/106 April 2010 | CURRSHO FROM 31/01/2011 TO 30/11/2010 |
11/02/1011 February 2010 | SECRETARY APPOINTED MR SHANE BLAND |
11/02/1011 February 2010 | DIRECTOR APPOINTED CARINA HILL |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SHANE BLAND |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY CARINA HILL |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS UNITED KINGDOM |
20/01/1020 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOHN SHEPHERD WEST MIDLANDS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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