SHOREHAM PORT DEVELOPMENTS AND INVESTMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

12/02/2512 February 2025 Appointment of Ms Louisa Jane Cilenti as a director on 2025-01-30

View Document

02/01/252 January 2025 Termination of appointment of Mark Benjamin Lemmon as a director on 2024-12-31

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

09/04/249 April 2024 Appointment of Ms Catherine Jean May as a director on 2024-01-24

View Document

22/01/2422 January 2024 Termination of appointment of Amber Elizabeth Foster as a director on 2023-12-31

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Statement of company's objects

View Document

01/12/221 December 2022 Registration of charge 026032450001, created on 2022-11-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

28/01/2228 January 2022 Appointment of Mr Mark Benjamin Lemmon as a director on 2022-01-20

View Document

18/01/2218 January 2022 Termination of appointment of Trevor Robin Giddings as a director on 2021-12-31

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR THOMAS WILLIS

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY LUNN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR TREVOR ROBIN GIDDINGS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CONDIE

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS AMBER ELIZABETH FOSTER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN POSTLETHWAITE

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR IAN DAVID POSTLETHWAITE

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MAY

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA MORRIS

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STUART JAMES CONDIE

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MRS FIONA VIVIEN MORRIS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS SCARD

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LESLIE SCARD / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES LUNN / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAY / 19/04/2010

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SARA BASSETT / 19/04/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK JOHNSTONE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR RODNEY CHARLES LUNN

View Document

18/05/0918 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 90-100 ALBION STREET SOUTHWICK BRIGHTON BN42 4DP

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: HARBOUR OFFICE ALBION STREET SOUTHWICK BRIGHTON BN42 4ED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 AUDITOR'S RESIGNATION

View Document

28/09/0628 September 2006 AUD STAT

View Document

28/09/0628 September 2006 AUD STAT

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 EXEMPTION FROM APPOINTING AUDITORS 23/03/92

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/05/911 May 1991 NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 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