- 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) |
---|---|---|---|
28 Jan 2016 | AD01 | Registered office address changed from 2360 Stratford Road Hockley Heath Solihull West Midlands B94 6QT to 14 Beeches Walk Sutton Coldfield West Midlands B73 6HN on 28 January 2016 | |
28 Jan 2016 | AP03 | Appointment of Mr Robert James Hamilton as a secretary on 22 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of John Alfred Dugard Mayers as a secretary on 22 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Meryl Yvonne Shepherd as a director on 22 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Robert James Hamilton as a director on 22 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Michael Steven Thornley Groves as a director on 22 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director on 22 January 2016 | |
27 Jan 2016 | MR01 | Registration of charge 038521340002, created on 22 January 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
03 Aug 2010 | TM01 | Termination of appointment of Sarah Hart as a director | |
03 Aug 2010 | AP01 | Appointment of Meryl Yvonne Shepherd as a director | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Nov 2009 | TM01 | Termination of appointment of Michael Cutler as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Michael Cutler as a director | |
07 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders |