SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED

03542664
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
06 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
22 Sep 2017 officers Termination of appointment of secretary (Matthew James Light) 1 Buy now
24 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
08 Jun 2016 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
30 Dec 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2010 accounts Annual Accounts 4 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Paul Stanley Weller) 2 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Matthew James Light) 2 Buy now
29 Sep 2010 officers Change of particulars for secretary (Mr Matthew James Light) 1 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 9 Buy now
06 Jul 2009 accounts Accounting reference date extended from 30/09/2008 to 30/03/2009 alignment with parent or subsidiary 1 Buy now
14 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 8 Buy now
24 Jun 2008 annual-return Return made up to 08/04/08; full list of members 4 Buy now
24 Jun 2008 address Location of register of members 1 Buy now
23 Jun 2008 address Location of debenture register 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from canute castle canute road ocean village southampton SO14 3FH 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
05 Oct 2007 officers New director appointed 3 Buy now
05 Oct 2007 officers New secretary appointed;new director appointed 3 Buy now
05 Oct 2007 officers Secretary resigned 1 Buy now
21 Jul 2007 accounts Annual Accounts 5 Buy now
12 Apr 2007 annual-return Return made up to 08/04/07; full list of members 2 Buy now
20 Jul 2006 accounts Annual Accounts 7 Buy now
14 Jun 2006 annual-return Return made up to 08/04/06; full list of members 6 Buy now
13 Mar 2006 accounts Annual Accounts 7 Buy now
06 May 2005 annual-return Return made up to 08/04/05; full list of members 6 Buy now
24 Aug 2004 address Registered office changed on 24/08/04 from: c/o sellers and co homelife house 26-32 oxford road bournemouth dorset BH8 8EZ 1 Buy now
06 Apr 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
05 Mar 2004 accounts Annual Accounts 7 Buy now
06 Feb 2004 annual-return Return made up to 08/04/03; full list of members 6 Buy now
06 Feb 2004 officers Secretary resigned 1 Buy now
06 Feb 2004 officers New secretary appointed 1 Buy now
28 Jan 2004 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
27 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 2003 address Registered office changed on 03/11/03 from: st johns centre hedge end southampton hampshire SO30 4QU 1 Buy now
05 Mar 2003 accounts Annual Accounts 6 Buy now
05 Apr 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
28 Dec 2001 accounts Annual Accounts 6 Buy now
11 Apr 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
27 Feb 2001 accounts Annual Accounts 7 Buy now
19 Apr 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
04 Mar 2000 accounts Annual Accounts 8 Buy now
24 Jun 1999 officers New secretary appointed 2 Buy now
24 Jun 1999 annual-return Return made up to 08/04/99; full list of members 6 Buy now
21 Oct 1998 address Registered office changed on 21/10/98 from: first floor 47 osborne road southsea hampshire PO5 3LS 1 Buy now
20 Apr 1998 officers Secretary resigned 1 Buy now
20 Apr 1998 officers New secretary appointed 2 Buy now
08 Apr 1998 incorporation Incorporation Company 16 Buy now