Advanced company searchLink opens in new window

SHORTS REACH MANAGEMENT COMPANY LIMITED

Company number 02188883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CH04 Secretary's details changed for Acorn Estate Management on 1 March 2021
23 Mar 2021 AD01 Registered office address changed from C/O 1 Sherman Road Sherman Road Bromley BR1 3JH England to 9 st Marks Road Bromley BR2 9HG on 23 March 2021
12 Jan 2021 AP04 Appointment of Acorn Estate Management as a secretary on 1 January 2021
12 Jan 2021 TM02 Termination of appointment of Kent Gateway Block Management Limited as a secretary on 31 December 2020
12 Jan 2021 AD01 Registered office address changed from C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX to C/O 1 Sherman Road Sherman Road Bromley BR1 3JH on 12 January 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Sep 2020 PSC01 Notification of Raymon Bobby as a person with significant control on 25 September 2020
25 Sep 2020 AP01 Appointment of Mr Raymond Bobby as a director on 25 September 2020
03 Mar 2020 PSC07 Cessation of Markham James Chesterfield as a person with significant control on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Markham James Chesterfield as a director on 28 February 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
09 Aug 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 PSC01 Notification of Danny Collings as a person with significant control on 26 July 2019
26 Jul 2019 AP01 Appointment of Mr Danny Collings as a director on 26 July 2019
05 Jul 2019 TM01 Termination of appointment of Peter Edward Hankin Blem as a director on 1 June 2019
05 Jul 2019 AP01 Appointment of Mr Mark Key Billings as a director on 12 July 2017
05 Jul 2019 PSC07 Cessation of Peter Edward Hankin Blem as a person with significant control on 1 June 2019
05 Jul 2019 TM01 Termination of appointment of Mark Billings as a director on 1 June 2019
07 Feb 2019 MR04 Satisfaction of charge 1 in full
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
31 Jan 2019 PSC01 Notification of Mark Billings as a person with significant control on 31 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC07 Cessation of Stephen John Foster as a person with significant control on 14 June 2017