SHORE POINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Termination of appointment of Paul David Crabb as a director on 2021-10-06

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN STOCKS

View Document

02/04/202 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/04/2020

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY

View Document

16/04/1816 April 2018 NOTIFICATION OF PSC STATEMENT ON 16/04/2018

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF STEPHEN STUART SOLOMON CONWAY AS A PSC

View Document

06/12/176 December 2017 CORPORATE SECRETARY APPOINTED CROWN PROPERTY MANAGEMENT LTD

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PEMBROKE HOUSE TORQUAY ROAD PAIGNTON DEVON TQ3 2EZ

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

15/12/1015 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

04/10/104 October 2010 DIRECTOR APPOINTED PAUL DAVID CRABB

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 CORPORATE SECRETARY APPOINTED TMS SOUTH WEST LIMITED

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB

View Document

26/03/0126 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information