- Company Overview for SHORTS CLOSE MANAGEMENT LIMITED (14194136)
- Filing history for SHORTS CLOSE MANAGEMENT LIMITED (14194136)
- People for SHORTS CLOSE MANAGEMENT LIMITED (14194136)
- Registers for SHORTS CLOSE MANAGEMENT LIMITED (14194136)
- More for SHORTS CLOSE MANAGEMENT LIMITED (14194136)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Sep 2023 | EW05RSS | Members register information at 1 September 2023 on withdrawal from the public register | |
01 Sep 2023 | EW05 | Withdrawal of the members' register information from the public register | |
30 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
30 Aug 2023 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 25 August 2022 | |
30 Aug 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
30 Aug 2023 | CH01 | Director's details changed for Mr James Edward Browning on 25 August 2022 | |
30 Aug 2023 | EW01RSS | Directors' register information at 30 August 2023 on withdrawal from the public register | |
30 Aug 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
30 Aug 2023 | AD01 | Registered office address changed from 20 Kent Road Northampton Northamptonshire NN5 4DR to Unit 7 Astra Centre Harlow Essex CM20 2BN on 30 August 2023 | |
30 Aug 2023 | EW04RSS | Persons' with significant control register information at 30 August 2023 on withdrawal from the public register | |
30 Aug 2023 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
24 Jun 2022 | NEWINC | Incorporation |