SHOREHAVEN (POOLE) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/07/2031 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE YVONNE DAVIES / 01/11/2018

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPL PROPERTY MANAGEMENT LLP / 01/11/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM LORNE PARK HOUSE 1 LORNE PARK ROAD BOURNEMOUTH BH1 1JJ ENGLAND

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CORPORATE SECRETARY APPOINTED SPL PROPERTY MANAGEMENT LLP

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY JWT (SOUTH) LIMITED

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM C/O HAMILTON TOWNSEND 1-3 SEAMOOR ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9AA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSOM

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY TOWNSENDS (BOURNEMOUTH) LIMITED

View Document

25/08/1125 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 CORPORATE SECRETARY APPOINTED JWT (SOUTH) LIMITED

View Document

16/03/1116 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TOWNSEND

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALDEN BATES / 24/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE YVONNE DAVIES / 24/08/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY APPOINTED TOWNSENDS (BOURNEMOUTH) LIMITED

View Document

14/04/1014 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED PAUL ANDREW NEWSOM

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM BATES

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATE, DIRECTOR MELANIE COCKS LOGGED FORM

View Document

22/04/0822 April 2008 SECRETARY APPOINTED TIMOTHY JAMES TOWNSEND

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: ROWLAND HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EG

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: ARROWSMITH COURT STATION APPROACH BROADSIDE DORSET BH18 8AT

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 COMPANY BUSINESS 05/08/03

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 4 ST STEPHENS COURT SAINT STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 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


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