- Company Overview for SHORE POINT LIMITED (01146115)
- Filing history for SHORE POINT LIMITED (01146115)
- People for SHORE POINT LIMITED (01146115)
- More for SHORE POINT LIMITED (01146115)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Frank Chambers as a director on 4 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Barry William Marsden as a director on 5 October 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
20 Apr 2022 | AP01 | Appointment of Mrs Rosemary Jackson as a director on 14 April 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Brian Robert Jones as a director on 10 March 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 12-13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP to 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP on 4 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from 295/297 Church Street Blackpool Lancashire FY1 3PJ to 12-13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP on 6 January 2017 | |
20 Oct 2016 | TM01 | Termination of appointment of Frank Holding as a director on 5 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Brian Robert Jones as a director on 5 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Barry William Marsden as a director on 5 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Graham Sencicle as a director on 5 October 2016 |