SHOREACRE FREEHOLD LIMITED

06771976
14 QUEENSWAY NEW MILTON ENGLAND BH25 5NN

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 5 Buy now
14 Jul 2024 officers Termination of appointment of director (Colin Stanley Willett) 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2023 accounts Annual Accounts 6 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2022 accounts Annual Accounts 6 Buy now
27 Jul 2022 officers Appointment of director (Mrs Marion Gilmour Short) 2 Buy now
12 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2021 officers Appointment of director (Mr Andrew John Baxter) 2 Buy now
16 Oct 2021 officers Termination of appointment of director (Alan Flockton) 1 Buy now
03 Aug 2021 accounts Annual Accounts 6 Buy now
30 Jul 2021 officers Termination of appointment of director (Michael Ian Cowan) 1 Buy now
30 Jul 2021 officers Appointment of director (Mr Colin Stanley Willett) 2 Buy now
15 Apr 2021 officers Termination of appointment of director (Anthony Keith Glenister) 1 Buy now
13 Apr 2021 officers Termination of appointment of director (Ronald Stanley Carter) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Michael Ian Cowan) 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 officers Termination of appointment of director (Andrew John Baxter) 1 Buy now
29 Jul 2020 accounts Annual Accounts 5 Buy now
28 May 2020 officers Change of particulars for director (Mr Andrew John Baxter) 2 Buy now
28 May 2020 officers Termination of appointment of director (Ronald Mason) 1 Buy now
04 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2020 officers Appointment of corporate secretary (Arquero Management Limited) 2 Buy now
04 May 2020 officers Termination of appointment of secretary (Hpm South Limited) 1 Buy now
25 Mar 2020 officers Appointment of director (Mr Alan Flockton) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Anthony Keith Glenister) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Ronald Stanley Carter) 2 Buy now
17 Mar 2020 officers Change of particulars for director (Mr Ronald Mason) 2 Buy now
17 Mar 2020 officers Change of particulars for corporate secretary (Hpm South Limited) 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Robin Fehler) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Oct 2019 officers Appointment of director (Mr Andrew John Baxter) 2 Buy now
09 Oct 2019 officers Termination of appointment of director (Ronald Stanley Carter) 1 Buy now
09 Oct 2019 officers Termination of appointment of director (Anthony Glenister) 1 Buy now
29 May 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2018 officers Appointment of director (Mr Robin Fehler) 2 Buy now
10 Oct 2018 accounts Annual Accounts 5 Buy now
12 Mar 2018 officers Termination of appointment of director (Ian John Desborough) 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2017 officers Change of particulars for corporate secretary (Hpm South Limited) 1 Buy now
21 Jun 2017 accounts Annual Accounts 5 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
11 Oct 2016 officers Termination of appointment of director (Colin Stanley Willett) 1 Buy now
04 Jul 2016 accounts Annual Accounts 9 Buy now
23 Dec 2015 annual-return Annual Return 10 Buy now
15 Sep 2015 officers Termination of appointment of director (Gillian Esther Barnard) 1 Buy now
29 Jul 2015 accounts Annual Accounts 9 Buy now
12 Dec 2014 annual-return Annual Return 11 Buy now
22 Sep 2014 officers Termination of appointment of director (Kim Adele Davies) 1 Buy now
17 Jul 2014 accounts Annual Accounts 10 Buy now
13 Dec 2013 annual-return Annual Return 12 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Annual Accounts 10 Buy now
09 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2013 officers Termination of appointment of secretary (J W T (South) Ltd) 1 Buy now
08 Jul 2013 officers Appointment of corporate secretary (Hpm South Limited) 2 Buy now
12 Jun 2013 capital Return of Allotment of shares 4 Buy now
14 Jan 2013 annual-return Annual Return 12 Buy now
08 Dec 2012 officers Appointment of director (Mr Ian John Desborough) 2 Buy now
22 Nov 2012 officers Appointment of director (Mr Colin Stanley Willett) 2 Buy now
22 Nov 2012 officers Appointment of director (Mrs Gillian Esther Barnard) 2 Buy now
22 Nov 2012 officers Appointment of director (Ms Kim Adele Davies) 2 Buy now
13 Aug 2012 accounts Annual Accounts 10 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 officers Termination of appointment of secretary (John Woodhouse) 1 Buy now
27 Mar 2012 officers Appointment of corporate secretary (J W T (South) Ltd) 2 Buy now
21 Dec 2011 annual-return Annual Return 8 Buy now
12 Dec 2011 officers Appointment of director (Mr Anthony Glenister) 2 Buy now
12 Dec 2011 officers Appointment of director (Mr Ronald Mason) 2 Buy now
28 Jun 2011 accounts Annual Accounts 10 Buy now
11 Apr 2011 capital Return of Allotment of shares 4 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
20 Sep 2010 officers Termination of appointment of director (Barry King) 1 Buy now
18 Jun 2010 accounts Annual Accounts 10 Buy now
15 Dec 2009 annual-return Annual Return 12 Buy now
08 Dec 2009 accounts Annual Accounts 10 Buy now
19 Nov 2009 officers Termination of appointment of director (David Mullinger) 2 Buy now
12 Nov 2009 officers Appointment of director (Barry King) 3 Buy now
09 Jul 2009 officers Director appointed david mullinger 2 Buy now
17 Jun 2009 officers Appointment terminated director colin willett 1 Buy now
15 May 2009 officers Appointment terminated director barry king 1 Buy now
07 Apr 2009 capital Ad 22/12/08-10/02/09\gbp si 19@1=19\gbp ic 1/20\ 5 Buy now
09 Mar 2009 accounts Accounting reference date shortened from 31/12/2009 to 31/03/2009 1 Buy now
07 Jan 2009 officers Director appointed barry king 1 Buy now
07 Jan 2009 officers Director appointed colin stanley willett 1 Buy now
07 Jan 2009 officers Secretary appointed john andrew woodhouse 1 Buy now
07 Jan 2009 officers Director appointed ronald stanley carter 1 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
23 Dec 2008 officers Appointment terminated director graham stephens 1 Buy now
12 Dec 2008 incorporation Incorporation Company 12 Buy now