- 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) |
---|---|---|---|
04 Oct 2018 | SH08 | Change of share class name or designation | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | AP01 | Appointment of Mr Jack Hatcher as a director on 24 September 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Russell James Badrick as a director on 1 June 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
15 Jun 2015 | CERTNM |
Company name changed waterside legal LTD\certificate issued on 15/06/15
|
|
19 May 2015 | TM01 | Termination of appointment of Alexander Scott Mackay Williamson as a director on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Ms Mary Louise Prentice as a director on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Andrew Johnson as a director on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from Martins Willow Grove Road Chislehurst Kent BR7 5BS United Kingdom to 11 the Timber Yard Drysdale Street Hoxton London N1 6nd on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Peter Christopher Mavroghenis as a director on 19 May 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|