SHORE ROAD (RESIDENTS MANAGEMENT) LIMITED
Company number 01110477
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) |
---|---|---|---|
13 Jul 2020 | CH01 | Director's details changed for Mr Frank Wilman on 10 April 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
29 Jun 2020 | AP01 | Appointment of Mr Malcolm Richard Jenvey as a director on 10 April 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Matthew Guy Howard Mowbray as a director on 10 April 2020 | |
15 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
19 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for David Roy Shakespeare on 1 April 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
20 May 2015 | CH01 | Director's details changed for David Roy Shakespeare on 1 April 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Cgl Accountants 18 Orwell Crescent Fareham Hampshire PO14 4JR to 1 Quay House Shore Road Warsash Southampton SO31 9FR on 19 May 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Nov 2014 | AP01 | Appointment of Mrs Barbara Chivers as a director on 11 November 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Jul 2014 | TM01 | Termination of appointment of Margaret Adams as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Nov 2013 | AP01 | Appointment of Ms Jane Howard as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Robert Denham as a director | |
04 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
04 Jul 2013 | AP01 | Appointment of Mr Ralph Alexander Easson as a director |