- Company Overview for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
- Filing history for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
- People for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
- Charges for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
- Insolvency for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
- More for SOUTH SHORE DEVELOPMENTS LIMITED (05108355)
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) |
---|---|---|---|
27 Mar 2013 | AD01 | Registered office address changed from Equitable House 47 King William Street London EC4R 9AF on 27 March 2013 | |
19 Feb 2013 | AP03 | Appointment of Mr Ian Clark as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Irene Wilson as a secretary | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | AD01 | Registered office address changed from Robertson House Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ England on 7 February 2013 | |
18 Sep 2012 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
19 Jul 2012 | MISC | Section 519 | |
17 Jul 2012 | MISC | Section 519 | |
16 Jul 2012 | MISC | Section 519 | |
07 Jun 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 May 2012 | TM01 | Termination of appointment of Elliott Ward as a director | |
03 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
23 Apr 2012 | AP01 | Appointment of Mr Ian Clark as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Andrew Cowan as a director | |
23 Apr 2012 | AD01 | Registered office address changed from Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom on 23 April 2012 | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | AA | Full accounts made up to 4 April 2011 | |
29 Sep 2011 | AD01 | Registered office address changed from Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ on 29 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
08 Mar 2011 | AP01 | Appointment of Mr Andrew David Cowan as a director | |
04 Mar 2011 | AP03 | Appointment of Ms Irene Wilson as a secretary | |
01 Mar 2011 | TM02 | Termination of appointment of Robert Mutch as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Andrew Irvine as a director |