- Company Overview for SHORESIDE LAW LTD (09478922)
- Filing history for SHORESIDE LAW LTD (09478922)
- People for SHORESIDE LAW LTD (09478922)
- More for SHORESIDE LAW LTD (09478922)
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 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
17 Mar 2023 | CH01 | Director's details changed for Mr Peter Christopher Mavroghenis on 24 August 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Andrew Johnson on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Peter Christopher Mavroghenis on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Ms Mary Louise Prentice on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 11 the Timber Yard Drysdale Street Hoxton London N1 6nd England to 5 st. Helen's Place London EC3A 6AB on 27 June 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | MA | Memorandum and Articles of Association | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | SH08 | Change of share class name or designation | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr Jack Hatcher on 9 March 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Ms Mary Louise Prentice on 9 March 2021 | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
13 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2020 | PSC07 | Cessation of Peter Mavoghenis as a person with significant control on 10 June 2019 | |
11 Mar 2020 | PSC07 | Cessation of Mary Prentice as a person with significant control on 10 June 2019 | |
11 Mar 2020 | PSC07 | Cessation of Andrew Johnson as a person with significant control on 10 June 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
14 Mar 2019 | PSC04 | Change of details for Mrs Mary Prentice as a person with significant control on 6 April 2016 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |