JOHN SHEPHERD WEST MIDLANDS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 NewApplication to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

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

05/02/245 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

08/01/248 January 2024 Cessation of Centrick Property Sales Limited as a person with significant control on 2023-12-22

View Document

08/01/248 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22

View Document

08/01/248 January 2024 Appointment of Mr Richard Crathorne as a director on 2023-12-22

View Document

08/01/248 January 2024 Notification of John Shepherd Lettings Limited as a person with significant control on 2023-12-22

View Document

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

View Document

08/01/248 January 2024 Termination of appointment of Carina Maria Ackrill as a director on 2023-12-22

View Document

19/09/2319 September 2023 Satisfaction of charge 071309560003 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 071309560001 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 071309560002 in full

View Document

15/09/2315 September 2023 Change of details for Centrick Property Sales Limited as a person with significant control on 2019-09-16

View Document

13/09/2313 September 2023 Cessation of Carina Maria Ackrill as a person with significant control on 2016-04-06

View Document

13/09/2313 September 2023 Notification of Centrick Property Sales Limited as a person with significant control on 2016-04-06

View Document

07/09/237 September 2023 Change of details for a person with significant control

View Document

05/07/235 July 2023 Termination of appointment of Shane Bland as a secretary on 2023-06-30

View Document

27/06/2327 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINA ACKRILL / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MS CARINA MARIA ACKRILL / 22/05/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM YORK HOUSE GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3JY ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071309560003

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

14/12/1714 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071309560002

View Document

06/10/176 October 2017 ADOPT ARTICLES 30/09/2017

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071309560001

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HUNT

View Document

11/06/1711 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS LISA HUNT

View Document

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DREW

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARINA HILL / 10/01/2013

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR RICHARD DREW

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

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

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

06/04/106 April 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR SHANE BLAND

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CARINA HILL

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE BLAND

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY CARINA HILL

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 16 COMMERCIAL STREET BIRMINGHAM WEST MIDLANDS B1 1RS UNITED KINGDOM

View Document

20/01/1020 January 2010 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