SHORE POINT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX England to 3 Shore Point Queens Promenade Thornton-Cleveleys FY5 1TE on 2025-06-24

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Appointment of Mrs Sharon Paul as a secretary on 2024-07-01

View Document

10/07/2410 July 2024 Registered office address changed from 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP United Kingdom to Shoreline Estates Ltd 57 Red Bank Road Bispham Blackpool FY2 9HX on 2024-07-10

View Document

08/07/248 July 2024 Termination of appointment of Frank Chambers as a director on 2024-06-30

View Document

22/06/2422 June 2024 Appointment of Deborah Ruth Fernie as a director on 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Termination of appointment of Barry William Marsden as a director on 2023-10-05

View Document

09/10/239 October 2023 Appointment of Mr Frank Chambers as a director on 2023-10-04

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Termination of appointment of Brian Robert Jones as a director on 2022-03-10

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

16/10/1816 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

08/08/178 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 295/297 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PJ

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK HOLDING

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SENCICLE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED BARRY WILLIAM MARSDEN

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED BRIAN ROBERT JONES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LYON

View Document

04/06/144 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY HELEN ROYLANCE

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GUNSON

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR KEITH LYON

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GRAHAM SENCICLE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY IAN BUGLASS

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MRS HELEN ROYLANCE

View Document

27/06/1327 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR FRANK HOLDING

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA SHORE

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK HOLDING

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED LYNDA SHORE

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS HEEDE

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ALEXANDER HEEDE / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOLDING / 21/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUNSON / 21/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHORE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM WISEMANS 255 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/05/07; CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 21/05/05; CHANGE OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; CHANGE OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 21/05/02; NO CHANGE OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: WESTWOOD PROPERTY MANAGEMENT 41 WESTWOOD ROAD LYTHAM ST ANNES LANCASHIRE FY8 5NX

View Document

14/06/0114 June 2001 RETURN MADE UP TO 21/05/01; CHANGE OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 21/05/99; CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 03/06/96; CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 S386 DISP APP AUDS 11/03/96

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 11/03/96

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 08/06/94; CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 15/06/93; CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/06/8816 June 1988 RETURN MADE UP TO 19/03/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/11/8528 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/85

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