4 SHORE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-12-31 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Satisfaction of charge 3 in full |
15/10/2115 October 2021 | Satisfaction of charge 2 in full |
15/10/2115 October 2021 | Satisfaction of charge 4 in full |
22/04/2022 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
22/02/1822 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/03/173 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/03/1611 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JAYNE MCDONNELL / 02/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
17/12/1217 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JAYNE MCDONNEL / 04/12/2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/04/0923 April 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
07/01/097 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/01/097 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
27/12/0827 December 2008 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER RICHARDSON |
27/12/0827 December 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA RICHARDSON |
27/12/0827 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/12/0818 December 2008 | APPOINTMENT TERMINATED SECRETARY PATRICIA RICHARDSON |
18/12/0818 December 2008 | SECRETARY APPOINTED JENNIFER JAYNE MCDONNEL |
12/12/0812 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 01/10/2008 |
12/12/0812 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARDSON / 01/10/2008 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RICHARDSON / 01/04/2008 |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARDSON / 01/04/2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/01/0823 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 5 SOUTH BEACH ROAD HUNSTANTON NORFOLK PE36 5BA |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0612 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
31/08/0331 August 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/05/021 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0118 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 24 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HT |
09/02/019 February 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
06/12/006 December 2000 | SECRETARY RESIGNED |
06/12/006 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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