Advanced company searchLink opens in new window

SHORELINE COTTAGES LIMITED

Company number 03697007

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)
08 Apr 2016 MR04 Satisfaction of charge 18 in full
08 Apr 2016 MR04 Satisfaction of charge 19 in full
04 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
28 Oct 2015 AP01 Appointment of Mr David Melvin Haycox as a director on 1 August 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 AD01 Registered office address changed from Brook House Main Street Elvington York YO41 4AA to C/O Ian Walker & Co the Catalyst Baird Lane York YO10 5GA on 19 January 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 TM01 Termination of appointment of David Melvin Haycox as a director on 1 February 2014
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
21 Jan 2012 AP01 Appointment of Mr David Melvin Haycox as a director
27 Sep 2011 AD01 Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 September 2011
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
18 Aug 2010 TM01 Termination of appointment of David Haycox as a director
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9