Advanced company searchLink opens in new window

SHORE TRUSTEES LTD

Company number 05777195

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)
11 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
11 Feb 2024 TM01 Termination of appointment of Anthony Ronald Packham as a director on 10 January 2024
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from 109a Dyke Road Brighton East Sussex BN1 3JE to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 19 April 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
06 Jul 2015 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
12 May 2015 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 109a Dyke Road Brighton East Sussex BN1 3JE on 12 May 2015
12 May 2015 CH01 Director's details changed for Mr Daniel James Boyall on 1 January 2015
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014