SHORTS REACH MANAGEMENT COMPANY LIMITED
Company number 02188883
- Company Overview for SHORTS REACH MANAGEMENT COMPANY LIMITED (02188883)
- Filing history for SHORTS REACH MANAGEMENT COMPANY LIMITED (02188883)
- People for SHORTS REACH MANAGEMENT COMPANY LIMITED (02188883)
- Charges for SHORTS REACH MANAGEMENT COMPANY LIMITED (02188883)
- More for SHORTS REACH MANAGEMENT COMPANY LIMITED (02188883)
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) |
---|---|---|---|
07 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
31 Jan 2019 | PSC01 | Notification of Mark Billings as a person with significant control on 31 January 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Feb 2018 | PSC07 | Cessation of Stephen John Foster as a person with significant control on 14 June 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jul 2017 | AP01 | Appointment of Mr Mark Billings as a director on 12 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Stephen John Foster as a director on 5 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
07 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Peter Edward Hankin Blem on 8 August 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
16 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Sep 2014 | AP01 | Appointment of Mrs Julie Dawn Stevens as a director on 10 September 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Stephen John Foster as a director on 7 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Geraldine Moya Johnstone as a director on 31 July 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
16 Jan 2014 | AP01 | Appointment of Mrs Geraldine Moya Johnstone as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Bryan Redsell as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AP01 | Appointment of Mr Bernard Cooke as a director | |
11 Mar 2013 | AP01 | Appointment of Mrs Jaqueline Ann Corbyn as a director |