SHORT CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07123736 |
Category | Private Limited Company |
Incorporated | 13 Jan 2010 |
Age | 14 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SHORT CONSTRUCTION LIMITED is an active private limited company with number 07123736. It was incorporated 14 years, 4 months, 23 days ago, on 13 January 2010. The company address is Unit H2, Oak Green Stanley Green Business Park Unit H2, Oak Green Stanley Green Business Park, Cheadle, SK8 6QL, England.
Company Fillings
Appoint person director company with name date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-23
Officer name: Mrs Charlotte Emma Phillips
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-24
Officer name: Mrs Lesley Ann Short
Documents
Change to a person with significant control
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-24
Psc name: Mr Adrian Barrie Short
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
New address: Unit H2, Oak Green Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL
Change date: 2019-03-11
Old address: No. 6 Unit L3 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL England
Documents
Confirmation statement with no updates
Date: 13 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2018
Action Date: 11 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071237360001
Charge creation date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
New address: No. 6 Unit L3 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL
Old address: Hawthorn House 14 Manchester Road Wilmslow Cheshire SK9 1BG
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Ann Short
Change date: 2015-07-03
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Short
Change date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Old address: 2C Woodford Road Poynton Stockport SK12 1DY England
Change date: 2013-02-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Capital name of class of shares
Date: 29 Jan 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-13
Capital : 2 GBP
Documents
Capital allotment shares
Date: 16 Jan 2013
Action Date: 10 Jan 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-01-10
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Ann Short
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Some Companies
RES ASSOCIATES LTD,GLASGOW,G1 3AH
Number: | SC516999 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PERRYGATE AVENUE, WEST,GREATER MANCHESTER,M20 1JR
Number: | 06505232 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARMAINE CLOSE RTM COMPANY LIMITED
6 DARMAINE CLOSE,SOUTH CROYDON,CR2 6HX
Number: | 07233851 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CBW LLP - FLOOR 3,LONDON,E1 8NN
Number: | 03894046 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013016 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE GROVE (GOSFORTH) MANAGEMENT COMPANY LIMITED
32 BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS
Number: | 05483463 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |