DAWNAY SHORE G.P. LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

15/02/2215 February 2022 Secretary's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O SHORE CAPITAL BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/06/1512 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHORE CAPITAL (GP) LIMITED

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAPPA NOMINEES LIMITED

View Document

03/06/133 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR GUY NAGGAR

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHORE CAPITAL (GP) LIMITED / 17/04/2010

View Document

10/05/1010 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KAPPA NOMINEES LIMITED / 17/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN ROGERS / 17/04/2010

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED KAPPA NOMINEES LIMITED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD SHORE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL VAN MESSEL

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED SHORE CAPITAL (GP) LIMITED

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER KLIMT

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0318 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0230 July 2002 S-DIV 25/07/02

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company