JOSEPHINE SHEPPARD COUNSELLING AND CONSULTING LIMITED

Flat 2, 41 Cologne Road Flat 2, 41 Cologne Road, London, SW11 2AH
StatusACTIVE
Company No.06277648
CategoryPrivate Limited Company
Incorporated13 Jun 2007
Age17 years, 1 day
JurisdictionEngland Wales

SUMMARY

JOSEPHINE SHEPPARD COUNSELLING AND CONSULTING LIMITED is an active private limited company with number 06277648. It was incorporated 17 years, 1 day ago, on 13 June 2007. The company address is Flat 2, 41 Cologne Road Flat 2, 41 Cologne Road, London, SW11 2AH.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sjd (Secretaries) Limited

Termination date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruby Dorothy Gladys Haines

Termination date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Josephine Louise Sheppard

Notification date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruby Dorothy Gladys Haines

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jls counselling & coaching LIMITED\certificate issued on 29/07/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Josephine Louise Sheppard

Change date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sjd (Secretaries) Limited

Change date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Josephine Louise Sheppard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED INFO SYSTEMS LIMITED

198 BLAKESLEY ROAD,BIRMINGHAM,B25 8RY

Number:11949291
Status:ACTIVE
Category:Private Limited Company

AM4 INVESTMENTS LIMITED

412A EDGWARE ROAD,LONDON,W2 1ED

Number:11461649
Status:ACTIVE
Category:Private Limited Company

EXCEL HOTEL MANAGEMENT LIMITED

WORLD BUSINESS CENTRE 3 NEWALL ROAD,HOUNSLOW,TW6 2TA

Number:08296897
Status:ACTIVE
Category:Private Limited Company

LBS ACCOUNTANTS LIMITED

OLD COACH HOUSE,LICHFIELD,WS14 9DU

Number:07005975
Status:ACTIVE
Category:Private Limited Company

POPPYFIELDS (MANEA) LIMITED

LUPINS CLOSE,ELY,CB6 1FN

Number:05955898
Status:ACTIVE
Category:Private Limited Company

THE EAST LONDON SOCIAL NETBALL LEAGUE LIMITED

2A FRANCIS AVENUE,ILFORD,IG1 1TS

Number:11772424
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source