Advanced company searchLink opens in new window

SOUTH SHORE DEVELOPMENTS LIMITED

Company number 05108355

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)
18 Jul 2016 AP01 Appointment of Dr Elliot Cardno Robertson as a director on 15 July 2016
18 Jul 2016 AP01 Appointment of Mrs Sonya Billie Edgar as a director on 15 July 2016
04 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,001.1
22 Oct 2015 AD01 Registered office address changed from Equitable House 47 King William Street London EC4R 9AF to 1 st James' Gate Newcastle upon Tyne NE99 1YQ on 22 October 2015
29 Sep 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,001.1
01 May 2015 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,001.1
29 Dec 2014 AA Full accounts made up to 31 March 2014
13 Aug 2014 AUD Auditor's resignation
28 Jul 2014 AUD Auditor's resignation
09 Jan 2014 AA Full accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,911.1
14 Jun 2013 MR01 Registration of charge 051083550007
11 Jun 2013 1.4 Notice of completion of voluntary arrangement
11 Jun 2013 MR04 Satisfaction of charge 3 in full
11 Jun 2013 MR04 Satisfaction of charge 5 in full
11 Jun 2013 MR04 Satisfaction of charge 4 in full
11 Jun 2013 MR04 Satisfaction of charge 1 in full
11 Jun 2013 MR04 Satisfaction of charge 2 in full
10 Jun 2013 SH10 Particulars of variation of rights attached to shares
10 Jun 2013 SH10 Particulars of variation of rights attached to shares
05 Jun 2013 AA Full accounts made up to 31 March 2012
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 AD01 Registered office address changed from Equitable House 47 King William Street London EC4R 9AF on 27 March 2013