SHORTGROVE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-30

View Document

25/11/2225 November 2022 Registered office address changed from The Forge Basingstoke Road Three Mile Cross Reading RG7 1AT England to Parkside Basingstoke Road Spencers Wood Reading RG7 1AE on 2022-11-25

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-30

View Document

18/01/2218 January 2022 Registration of charge 046342000006, created on 2022-01-10

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

11/05/2111 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046342000005

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM GROUND FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF UNITED KINGDOM

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O KEENS SHAY KEENS 2ND FLOOR, EXCHANGE BUILDING 16 ST CUTHBERTS STREET, BEDFORD BEDFORDSHIRE MK40 3JG

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 DIRECTOR APPOINTED MR OLIVER ROBERT WORBOYS

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERS

View Document

10/06/1110 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/02/1121 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SANDERS / 15/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERS / 19/11/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERS / 01/01/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company