SHORTLAND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/08/256 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-26 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 13/12/2413 December 2024 | Change of details for Mr Abdikhani Abdirahman Haji Abass as a person with significant control on 2024-12-13 | 
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 29/07/2429 July 2024 | Confirmation statement made on 2024-07-26 with no updates | 
| 05/06/245 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-05 | 
| 24/04/2424 April 2024 | Director's details changed for Mr David Stewart Brown on 2024-04-24 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | 
| 21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076725960001 | 
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASSRA ABDIRAHMAN ABASS | 
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders | 
| 17/06/1517 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | 
| 16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders | 
| 20/05/1420 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | 
| 19/06/1319 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders | 
| 17/05/1317 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | 
| 13/12/1213 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | 
| 03/07/123 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders | 
| 18/08/1118 August 2011 | CURRSHO FROM 30/06/2012 TO 31/03/2012 | 
| 16/06/1116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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