- Company Overview for JOHN SHEPHERD NEW HOMES LIMITED (03852134)
- Filing history for JOHN SHEPHERD NEW HOMES LIMITED (03852134)
- People for JOHN SHEPHERD NEW HOMES LIMITED (03852134)
- Charges for JOHN SHEPHERD NEW HOMES LIMITED (03852134)
- More for JOHN SHEPHERD NEW HOMES LIMITED (03852134)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
19 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Oct 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
10 Sep 2021 | SH20 | Statement by Directors | |
10 Sep 2021 | SH19 |
Statement of capital on 10 September 2021
|
|
10 Sep 2021 | CAP-SS | Solvency Statement dated 01/09/21 | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Apr 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
06 Apr 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
05 Jan 2021 | MR04 | Satisfaction of charge 038521340002 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge 038521340006 in full | |
04 Jan 2021 | MR04 | Satisfaction of charge 038521340003 in full | |
15 Dec 2020 | TM01 | Termination of appointment of John Stephen Shepherd as a director on 14 December 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 | |
10 Nov 2020 | CH03 | Secretary's details changed for Mr Robert James Hamilton on 10 November 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
20 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |