Advanced company searchLink opens in new window

JOHN SHEPHERD WEST MIDLANDS LIMITED

Company number 07130956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
08 Jan 2024 CERTNM Company name changed centrick property sales (west midlands) LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
08 Jan 2024 AD01 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 8 January 2024
08 Jan 2024 PSC07 Cessation of Centrick Property Sales Limited as a person with significant control on 22 December 2023
08 Jan 2024 PSC02 Notification of John Shepherd Lettings Limited as a person with significant control on 22 December 2023
08 Jan 2024 TM01 Termination of appointment of Carina Maria Ackrill as a director on 22 December 2023
08 Jan 2024 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 22 December 2023
08 Jan 2024 AP01 Appointment of Mr Richard Crathorne as a director on 22 December 2023
19 Sep 2023 MR04 Satisfaction of charge 071309560001 in full
19 Sep 2023 MR04 Satisfaction of charge 071309560002 in full
19 Sep 2023 MR04 Satisfaction of charge 071309560003 in full
15 Sep 2023 PSC05 Change of details for Centrick Property Sales Limited as a person with significant control on 16 September 2019
13 Sep 2023 PSC02 Notification of Centrick Property Sales Limited as a person with significant control on 6 April 2016
13 Sep 2023 PSC07 Cessation of Carina Maria Ackrill as a person with significant control on 6 April 2016
07 Sep 2023 PSC05 Change of details for a person with significant control
05 Jul 2023 TM02 Termination of appointment of Shane Bland as a secretary on 30 June 2023
27 Jun 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
27 Jun 2023 CERTNM Company name changed centrick property sales (solihull) LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
22 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
05 May 2022 AA Accounts for a dormant company made up to 30 September 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Sep 2021 CH03 Secretary's details changed for Mr Shane Bland on 1 September 2021
20 Sep 2021 CH01 Director's details changed for Mrs Carina Maria Ackrill on 1 September 2021
20 Sep 2021 PSC04 Change of details for Ms Carina Maria Ackrill as a person with significant control on 1 September 2021