JOHN SHEPHERD WEST MIDLANDS LIMITED

70 St. Mary Axe, London, EC3A 8BE, England
StatusACTIVE
Company No.07130956
CategoryPrivate Limited Company
Incorporated20 Jan 2010
Age14 years, 4 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071309560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071309560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071309560003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Drew

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Drew

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carina Hill

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Bland

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carina Hill

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Bland

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS WALTON CONSULTANCY LTD

109 HERMITAGE WOODS CRESCENT,WOKING,GU21 8UF

Number:06308035
Status:ACTIVE
Category:Private Limited Company

EXPOWAY NETWORKS L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL025046
Status:ACTIVE
Category:Limited Partnership

FLOOR CITY LIMITED

UNITS 1 - 6 CAXTON ROAD TRADE CITY,BEDFORD,MK41 0LF

Number:04118873
Status:ACTIVE
Category:Private Limited Company

JARRETT CONSULTING LTD

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:06318101
Status:ACTIVE
Category:Private Limited Company

MAHON ROOFING LIMITED

89 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:08338330
Status:ACTIVE
Category:Private Limited Company

TATE CONSULTANCY LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:06023066
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