- Company Overview for SHORE SECRETARIES LIMITED (03487116)
- Filing history for SHORE SECRETARIES LIMITED (03487116)
- People for SHORE SECRETARIES LIMITED (03487116)
- More for SHORE SECRETARIES LIMITED (03487116)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Jean Deborah Van-Biene on 6 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mrs Jean Deborah Van Biene as a person with significant control on 6 January 2021 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mrs Jean Deborah Van Biene as a person with significant control on 12 March 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
22 Dec 2017 | CH03 | Secretary's details changed for Mr Peter David Lawrence on 22 December 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Daniel James Boyall on 1 January 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr Daniel James Boyall on 1 January 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Mrs Jean Deborah Van-Biene on 1 January 2015 |