JOHN SHEPHERD WEST MIDLANDS LIMITED

07130956
70 ST. MARY AXE LONDON ENGLAND EC3A 8BE

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2024 officers Termination of appointment of director (Carina Maria Ackrill) 1 Buy now
08 Jan 2024 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
08 Jan 2024 officers Appointment of director (Mr Richard Crathorne) 2 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
05 Jul 2023 officers Termination of appointment of secretary (Shane Bland) 1 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2023 accounts Annual Accounts 2 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 2 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 officers Change of particulars for secretary (Mr Shane Bland) 1 Buy now
20 Sep 2021 officers Change of particulars for director (Mrs Carina Maria Ackrill) 2 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2021 accounts Annual Accounts 2 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2020 officers Change of particulars for director (Mrs Carina Maria Ackrill) 2 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 accounts Annual Accounts 4 Buy now
22 May 2020 officers Change of particulars for director (Mrs Carina Ackrill) 2 Buy now
22 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 mortgage Registration of a charge 10 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2017 accounts Annual Accounts 6 Buy now
22 Nov 2017 mortgage Registration of a charge 43 Buy now
06 Oct 2017 resolution Resolution 29 Buy now
22 Sep 2017 mortgage Registration of a charge 32 Buy now
01 Sep 2017 officers Termination of appointment of director (Lisa Hunt) 1 Buy now
11 Jun 2017 accounts Annual Accounts 4 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 officers Appointment of director (Mrs Lisa Hunt) 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
23 May 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 officers Termination of appointment of director (Richard Drew) 1 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 officers Change of particulars for director (Carina Hill) 2 Buy now
15 Nov 2012 officers Appointment of director (Mr Richard Drew) 2 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 annual-return Annual Return 5 Buy now
10 Jun 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Feb 2010 officers Appointment of director (Carina Hill) 2 Buy now
11 Feb 2010 officers Appointment of secretary (Mr Shane Bland) 2 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Carina Hill) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Shane Bland) 2 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2010 incorporation Incorporation Company 8 Buy now