Advanced company searchLink opens in new window

SHORE ROAD (RESIDENTS MANAGEMENT) LIMITED

Company number 01110477

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)
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
  • GBP 100
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
  • GBP 100
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
19 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Jun 2013 TM01 Termination of appointment of Geoffrey Mason as a director
19 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 29 March 2011
03 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Robert Jack Denham on 15 June 2010
02 Aug 2010 CH01 Director's details changed for Geoffrey Robert Mason on 15 June 2010
02 Aug 2010 CH01 Director's details changed for David Roy Shakespeare on 15 June 2010
02 Aug 2010 CH01 Director's details changed for Matthew Guy Howard Mowbray on 15 June 2010