Advanced company searchLink opens in new window

JOHN SHEPHERD EAST MIDLANDS LIMITED

Company number 08669715

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)
08 Jan 2024 CERTNM Company name changed centrick property sales (east 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 AP01 Appointment of Mr Richard Crathorne as a director on 22 December 2023
08 Jan 2024 TM01 Termination of appointment of James William Ackrill as a director 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 AD01 Registered office address changed from 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ United Kingdom 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 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 22 December 2023
25 Sep 2023 AAMD Amended accounts for a dormant company made up to 30 September 2020
25 Sep 2023 AAMD Amended accounts for a dormant company made up to 30 September 2022
25 Sep 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
19 Sep 2023 MR04 Satisfaction of charge 086697150001 in full
19 Sep 2023 MR04 Satisfaction of charge 086697150002 in full
19 Sep 2023 MR04 Satisfaction of charge 086697150003 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 PSC07 Cessation of Carina Maria Ackrill as a person with significant control on 30 August 2016
07 Sep 2023 PSC07 Cessation of Shane Richard Bland as a person with significant control on 30 August 2016
07 Sep 2023 PSC07 Cessation of James William Ackrill as a person with significant control on 30 August 2016
04 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Shane Bland as a director 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 (nottingham) 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
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021