SHORTLAND HORNE LAND AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

09/01/259 January 2025 Secretary's details changed for Mrs Deborah Jeanette Boulton on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Mrs Laura Jane Green on 2025-01-08

View Document

09/01/259 January 2025 Registered office address changed from Warwick Gate 21-22 Warwick Row Coventry West Midlands CV1 1ET England to 115 New Union Street Coventry West Midlands CV12NT on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Shortland Horne Residential Limited as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Director's details changed for Mr William Green on 2025-01-08

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Termination of appointment of Nigel Vernon Bates as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of David John Shortland as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Nigel Vernon Bates as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr William Green as a director on 2023-01-23

View Document

25/01/2325 January 2023 Appointment of Mrs Deborah Jeanette Boulton as a secretary on 2023-01-24

View Document

25/01/2325 January 2023 Notification of Shortland Horne Residential Limited as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Cessation of Nigel Vernon Bates as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mrs Laura Jane Green as a director on 2023-01-23

View Document

25/01/2325 January 2023 Cessation of David John Shortland as a person with significant control on 2023-01-24

View Document

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registered office address changed from 14 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA to Warwick Gate 21-22 Warwick Row Coventry West Midlands CV1 1ET on 2021-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1230 January 2012 30/01/12 STATEMENT OF CAPITAL GBP 652

View Document

30/01/1230 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SILLS

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM WARWICK GATE 21-22 WARWICK ROW COVENTRY WEST MIDLANDS CV1 1ED

View Document

12/05/1012 May 2010

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED SHORTLAND HORNE NEW HOMES, LAND AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH HUMPHRIES

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/03/08; CHANGE OF MEMBERS; AMEND

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 ALLOT SHARES 31/10/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 £ IC 1000/925 21/12/05 £ SR 75@1=75

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 6-7 OSBOURNE HOUSE QUEEN VICTORIA ROAD COVENTRY CV1 3JD

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED SHORTLAND HORNE RESIDENTIAL, NEW HOMES AND LAND LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information