-
JOHN SHEPHERD EAST MIDLANDS LIMITED - 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 08669715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor The Exchange
- 17-19 Newhall Street
- Birmingham
- West Midlands
- B3 3PJ
- United Kingdom 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom UK
Management
- Managing Directors
- ACKRILL, Carina Maria
- ACKRILL, James William
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-30
- Age Of Company 2013-08-30 10 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Mrs Carina Maria Ackrill
- -
- -
- Centrick Property Sales Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-09-13
- Last Date: 2023-08-30
-
JOHN SHEPHERD EAST MIDLANDS LIMITED Company Description
- JOHN SHEPHERD EAST MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 08669715. Its current trading status is "live". It was registered 2013-08-30. It was previously called CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED. It has declared SIC or NACE codes as "68320". It has 2 directors It can be contacted at 2Nd Floor The Exchange .
Get JOHN SHEPHERD EAST MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: John Shepherd East Midlands Limited - 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
- 2013-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JOHN SHEPHERD EAST MIDLANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-account-reference-date-company-current-extended (2023-06-27) - AA01
-
change-to-a-person-with-significant-control (2023-09-15) - PSC05
-
cessation-of-a-person-with-significant-control (2023-09-13) - PSC07
-
cessation-of-a-person-with-significant-control (2023-09-07) - PSC07
-
confirmation-statement-with-no-updates (2023-09-04) - CS01
-
termination-director-company-with-name-termination-date (2023-07-05) - TM01
-
mortgage-satisfy-charge-full (2023-09-19) - MR04
-
accounts-with-accounts-type-dormant (2023-06-22) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2023-09-25) - AAMD
-
certificate-change-of-name-company (2023-06-27) - CERTNM
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-28) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-06-21) - AA
-
change-to-a-person-with-significant-control (2021-09-20) - PSC04
-
confirmation-statement-with-updates (2021-08-31) - CS01
-
change-person-director-company-with-change-date (2021-09-20) - CH01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-11) - PSC04
-
change-person-director-company-with-change-date (2020-11-11) - CH01
-
confirmation-statement-with-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-25) - AA
-
change-to-a-person-with-significant-control (2020-05-26) - PSC04
-
change-person-director-company-with-change-date (2020-05-22) - CH01
-
change-to-a-person-with-significant-control (2020-05-22) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-04-04) - AA
-
confirmation-statement-with-updates (2019-10-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-08) - AD01
-
confirmation-statement-with-no-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-09) - MR01
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-10-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-06-11) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01
-
change-account-reference-date-company-current-extended (2014-08-16) - AA01
-
appoint-person-director-company-with-name (2014-04-25) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-30) - NEWINC