STONERIDGE SHORTLANDS LIMITED
Status | ACTIVE |
Company No. | 10955671 |
Category | Private Limited Company |
Incorporated | 11 Sep 2017 |
Age | 6 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STONERIDGE SHORTLANDS LIMITED is an active private limited company with number 10955671. It was incorporated 6 years, 7 months, 18 days ago, on 11 September 2017. The company address is 1 Montague Mews, London, SE20 7BA, England.
Company Fillings
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 29 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2020
Action Date: 23 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-23
Charge number: 109556710001
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 May 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-22
Psc name: Urban & Provincial Limited
Documents
Capital allotment shares
Date: 27 Feb 2019
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2018-06-22
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-27
New address: 1 Montague Mews London SE20 7BA
Old address: 29 - 31 Elmfield Road Bromley Kent BR1 1LT England
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-22
Officer name: Mr Mark John Mullins
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Bragoli
Appointment date: 2018-06-22
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-05
New address: 29 - 31 Elmfield Road Bromley Kent BR1 1LT
Old address: 5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Pratt
Termination date: 2018-10-24
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke John Osborne
Termination date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Old address: 1 King William Street London EC4N 7AR England
New address: 5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR
Change date: 2018-04-24
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CAUDWELL (ROWSLEY) FARMS LIMITED
HALL FARM,MATLOCK,DE4 2EG
Number: | 00844183 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJZ SAFEGUARDING CHILDREN CONSULTANCY LIMITED
194 STANLEY ROAD,TEDDINGTON,TW11 8UE
Number: | 09538381 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 OAKHAM ROAD,BIRMINGHAM,B17 9DQ
Number: | 06445698 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAZLE FARM,CULLOMPTON,EX15 3TH
Number: | 03646215 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIC HOUSE, DODDINGTON ROAD,LINCOLNSHIRE,LN6 3SE
Number: | 02667916 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 03706085 |
Status: | ACTIVE |
Category: | Private Limited Company |