SHORE CAPITAL (GP) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/04/221 April 2022 Secretary's details changed for Mr Michael Laurent Van Messel on 2019-07-12

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4JU

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD SHORE

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/04/1422 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/04/1215 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

20/04/1020 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: ONE MADDOX STREET LONDON W1R 9WA

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 1 MITCHELL LANE BRISTOL B1 6BU

View Document

01/04/961 April 1996 COMPANY NAME CHANGED SUPPLYELITE LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

27/02/9627 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information