SHORE CAPITAL STOCKBROKERS LIMITED
Company number 01850105
- Company Overview for SHORE CAPITAL STOCKBROKERS LIMITED (01850105)
- Filing history for SHORE CAPITAL STOCKBROKERS LIMITED (01850105)
- People for SHORE CAPITAL STOCKBROKERS LIMITED (01850105)
- Charges for SHORE CAPITAL STOCKBROKERS LIMITED (01850105)
- More for SHORE CAPITAL STOCKBROKERS LIMITED (01850105)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
19 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Aug 2023 | CH01 | Director's details changed for Mr Simon Peter Fine on 24 August 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | MA | Memorandum and Articles of Association | |
19 Jan 2023 | AP01 | Appointment of Mr Frederick Johannes Calitz as a director on 17 January 2023 | |
14 Nov 2022 | AP01 | Appointment of Mr Pedro Sergio Bastos Pinto as a director on 7 November 2022 | |
14 Nov 2022 | AP01 | Appointment of Caitlin Tara Malloy Cumming as a director on 7 November 2022 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | CH03 | Secretary's details changed for Mr Michael Laurent Van Messel on 25 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
25 Apr 2022 | CH01 | Director's details changed for Mr Simon Peter Fine on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Clive William Black on 25 April 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
11 May 2021 | AA | Full accounts made up to 31 December 2020 | |
18 May 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 11 July 2019 | |
01 May 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
14 May 2018 | AP01 | Appointment of Malachy Joseph Patrick Mcentyre as a director on 20 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
01 May 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of Eamonn Flanagan as a director on 1 March 2018 |