- Company Overview for A & G SHORT DEVELOPMENTS LIMITED (06383993)
- Filing history for A & G SHORT DEVELOPMENTS LIMITED (06383993)
- People for A & G SHORT DEVELOPMENTS LIMITED (06383993)
- More for A & G SHORT DEVELOPMENTS LIMITED (06383993)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Nov 2025 | CS01 | Confirmation statement made on 14 November 2025 with no updates | |
| 30 Sep 2025 | CS01 | Confirmation statement made on 27 September 2025 with no updates | |
| 09 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 01 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
| 18 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 02 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
| 19 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
| 21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 04 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
| 02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 07 Dec 2020 | AP02 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 | |
| 25 Nov 2020 | TM01 | Termination of appointment of Robert James Rickman as a director on 22 October 2020 | |
| 25 Nov 2020 | TM01 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020 | |
| 05 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
| 09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
| 05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 13 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
| 18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 03 Nov 2017 | PSC01 | Notification of Anthony Joseph Short and Glenys Elizabeth Short as a person with significant control on 27 September 2017 | |
| 03 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
| 12 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2017 | |
| 20 Jun 2017 | CH01 | Director's details changed for Mr Robert James Rickman on 20 June 2017 | |
| 08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 |