- Company Overview for SHORT GROUND LIMITED (06846986)
- Filing history for SHORT GROUND LIMITED (06846986)
- People for SHORT GROUND LIMITED (06846986)
- Charges for SHORT GROUND LIMITED (06846986)
- More for SHORT GROUND LIMITED (06846986)
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) |
---|---|---|---|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Apr 2015 | MR01 | Registration of charge 068469860003, created on 26 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
02 Feb 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 | |
02 Feb 2015 | AP03 | Appointment of Paul Wright as a secretary on 30 January 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of T & H Secretarial Services Limited as a secretary on 30 January 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Thomas Cyril Clarke as a director on 4 December 2014 | |
15 Jan 2015 | TM02 | Termination of appointment of Sarah Jones as a secretary on 4 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Adrian Hector Clarke as a director on 4 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Aafke Hendrika Maria Clarke as a director on 4 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Sarah Cornelia Elizabeth Jones as a director on 4 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Louise Dorothy Clarke as a director on 4 December 2014 | |
08 Jan 2015 | AP04 | Appointment of T & H Secretarial Services Limited as a secretary on 4 December 2014 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | AP01 | Appointment of Mr Andrew Patrick Griffith as a director on 4 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Mohamed Saleem Asaria as a director on 4 December 2014 | |
06 Jan 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Woodleigh House Henshaw Lane Yeadon Leeds LS19 7RZ to 3 Bunhill Row London EC1Y 8YZ on 6 January 2015 | |
22 Dec 2014 | MR01 | Registration of charge 068469860001, created on 19 December 2014 | |
22 Dec 2014 | MR01 | Registration of charge 068469860002, created on 19 December 2014 | |
15 Dec 2014 | AUD | Auditor's resignation | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
23 May 2013 | AP01 | Appointment of Mrs Sarah Cornelia Elizabeth Jones as a director |