SHEARWATER PROJECTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Withdrawal of a person with significant control statement on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 2025-04-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

23/04/2523 April 2025 Notification of David Nicholas Beckett as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Jayne Beckett as a person with significant control on 2025-04-23

View Document

02/04/252 April 2025 Registered office address changed from Stirling House Sunderland Quay, Culpeper Close Rochester Kent ME2 4HN to Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-04-02

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/07/1612 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/06/1517 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM: C/O HASELDEN COMPANY SERVICES LTD HAZELDENE LEITH PARK ROAD GRAVESEND KENT DA12 1LW UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

11/05/1011 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STIRLING SECRETARIAL SERVICES LTD / 01/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BECKETT / 01/04/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

14/05/0914 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED I.T.T.A. PROPERTY LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 £ IC 10000/2 16/05/07 £ SR 9998@1=9998

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0710 April 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: AUDEN ATHAWES & CO, SUITE 6 SUNDERLAND QUAY, CULPEPER CLOSE ROCHESTER KENT ME2 4HN

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information