Advanced company searchLink opens in new window

SHORT GROUND LIMITED

Company number 06846986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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