JOHN SHEPHERD WEST MIDLANDS LIMITED
Status | ACTIVE |
Company No. | 07130956 |
Category | Private Limited Company |
Incorporated | 20 Jan 2010 |
Age | 14 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JOHN SHEPHERD WEST MIDLANDS LIMITED is an active private limited company with number 07130956. It was incorporated 14 years, 4 months, 15 days ago, on 20 January 2010. The company address is 70 St. Mary Axe, London, EC3A 8BE, England.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Certificate change of name company
Date: 08 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centrick property sales (west midlands) LIMITED\certificate issued on 08/01/24
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: 70 st. Mary Axe London EC3A 8BE
Old address: 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ England
Documents
Cessation of a person with significant control
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-22
Psc name: Centrick Property Sales Limited
Documents
Notification of a person with significant control
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-22
Psc name: John Shepherd Lettings Limited
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carina Maria Ackrill
Termination date: 2023-12-22
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ronald Sutherland
Appointment date: 2023-12-22
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Mr Richard Crathorne
Documents
Mortgage satisfy charge full
Date: 19 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071309560001
Documents
Mortgage satisfy charge full
Date: 19 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071309560002
Documents
Mortgage satisfy charge full
Date: 19 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071309560003
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-16
Psc name: Centrick Property Sales Limited
Documents
Notification of a person with significant control
Date: 13 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Centrick Property Sales Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 13 Sep 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carina Maria Ackrill
Cessation date: 2016-04-06
Documents
Change to a person with significant control without name date
Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Termination secretary company with name termination date
Date: 05 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-30
Officer name: Shane Bland
Documents
Change account reference date company current extended
Date: 27 Jun 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Certificate change of name company
Date: 27 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centrick property sales (solihull) LIMITED\certificate issued on 27/06/23
Documents
Accounts with accounts type dormant
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change person secretary company with change date
Date: 22 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shane Bland
Change date: 2021-09-01
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carina Maria Ackrill
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 20 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Carina Maria Ackrill
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-11
Officer name: Mrs Carina Maria Ackrill
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Carina Maria Ackrill
Change date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Mrs Carina Ackrill
Documents
Change to a person with significant control
Date: 22 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-22
Psc name: Ms Carina Maria Ackrill
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: York House Great Charles Street Queensway Birmingham B3 3JY England
New address: 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ
Change date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-09
Charge number: 071309560003
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071309560002
Charge creation date: 2017-11-22
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2017
Action Date: 06 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071309560001
Charge creation date: 2017-09-06
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-13
Officer name: Lisa Hunt
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 20 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-21
Old address: 16 Commercial Street Birmingham West Midlands B1 1RS
New address: York House Great Charles Street Queensway Birmingham B3 3JY
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 16 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Hunt
Appointment date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Drew
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carina Hill
Change date: 2013-01-10
Documents
Appoint person director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Drew
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change account reference date company current shortened
Date: 10 Jun 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-09-30
Documents
Change account reference date company current shortened
Date: 06 Apr 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carina Hill
Documents
Appoint person secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shane Bland
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carina Hill
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shane Bland
Documents
Change registered office address company with date old address
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Address
Type: AD01
Old address: 16 Commercial Street Birmingham West Midlands B1 1RS United Kingdom
Change date: 2010-02-08
Documents
Some Companies
109 HERMITAGE WOODS CRESCENT,WOKING,GU21 8UF
Number: | 06308035 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL025046 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNITS 1 - 6 CAXTON ROAD TRADE CITY,BEDFORD,MK41 0LF
Number: | 04118873 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG
Number: | 06318101 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 08338330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC1Y 4YX
Number: | 06023066 |
Status: | ACTIVE |
Category: | Private Limited Company |