STONERIDGE SHORTLANDS LIMITED

1 Montague Mews, London, SE20 7BA, England
StatusACTIVE
Company No.10955671
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 7 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CLARITY 4 CARE LIMITED

21 OAKHAM ROAD,BIRMINGHAM,B17 9DQ

Number:06445698
Status:ACTIVE
Category:Private Limited Company

COMPETE & EAT LIMITED

HEAZLE FARM,CULLOMPTON,EX15 3TH

Number:03646215
Status:ACTIVE
Category:Private Limited Company

LANGLEYS LIMITED

OLYMPIC HOUSE, DODDINGTON ROAD,LINCOLNSHIRE,LN6 3SE

Number:02667916
Status:ACTIVE
Category:Private Limited Company

MAREL INTERNATIONAL LIMITED

1ST FLOOR, ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:03706085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source