Advanced company searchLink opens in new window

THE SHORES RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 05135824

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)
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
20 Jun 2016 AP01 Appointment of Mr John Michael Shakespeare as a director on 7 September 2015
20 Jun 2016 AP01 Appointment of Mr Graham Maurice Pepper as a director on 7 September 2015
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 150
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
14 Jul 2014 CH01 Director's details changed for Mr Lance Geoffrey Taylor on 21 October 2013
14 Jul 2014 TM01 Termination of appointment of Ivor John Dyer as a director on 26 November 2012
14 Jul 2014 TM01 Termination of appointment of Paul William Mccarron Child as a director on 21 October 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 CH01 Director's details changed for Nicholas Alan Woolf on 2 October 2009
03 Jan 2013 AP04 Appointment of Eckersley White Property Management as a secretary
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Douglas Brian Sammons on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Charles Ian James Andrew on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Ivor John Dyer on 19 June 2012
19 Jun 2012 CH01 Director's details changed for High Cowan on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Marjorie Violet Jayne Hulme on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Brian Aiden Cardwell on 19 June 2012
09 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 9 February 2012
09 Feb 2012 TM02 Termination of appointment of Cosec Management Services Limited as a secretary