JOHN SHEPHERD EAST MIDLANDS LIMITED
Company number 08669715
- Company Overview for JOHN SHEPHERD EAST MIDLANDS LIMITED (08669715)
- Filing history for JOHN SHEPHERD EAST MIDLANDS LIMITED (08669715)
- People for JOHN SHEPHERD EAST MIDLANDS LIMITED (08669715)
- Charges for JOHN SHEPHERD EAST MIDLANDS LIMITED (08669715)
- More for JOHN SHEPHERD EAST MIDLANDS LIMITED (08669715)
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) |
---|---|---|---|
20 Sep 2021 | PSC04 | Change of details for Mr Shane Richard Bland as a person with significant control on 1 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mrs Carina Maria Ackrill on 1 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Shane Bland 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 | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mrs Carina Maria Ackrill on 11 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Ms Carina Maria Ackrill as a person with significant control on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr James William Ackrill on 11 November 2020 | |
11 Nov 2020 | PSC04 | Change of details for Mr James William Ackrill as a person with significant control on 11 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 May 2020 | PSC04 | Change of details for Mr James William Ackrill as a person with significant control on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mrs Carina Ackrill on 22 May 2020 | |
22 May 2020 | PSC04 | Change of details for Ms Carina Maria Ackrill as a person with significant control on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr James Ackrill on 22 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr James Ackrill on 22 May 2020 | |
22 May 2020 | PSC04 | Change of details for Mr James William Ackrill as a person with significant control on 22 May 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
08 Oct 2019 | AD01 | Registered office address changed from 38 Great Charles Street Queensway Birmingham B3 3JY to 2nd Floor the Exchange 17-19 Newhall Street Birmingham West Midlands B3 3PJ on 8 October 2019 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
12 Feb 2018 | TM01 | Termination of appointment of Jaclyn Amy Bartlett as a director on 12 February 2018 | |
09 Feb 2018 | MR01 | Registration of charge 086697150003, created on 9 February 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 |