SHOREHAM FC 2013 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Stuart Slaney on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Malcolm Saunders on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Stuart Slaney as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Mr Malcolm Saunders as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ United Kingdom to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2025-04-14

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Appointment of Mr Malcolm Saunders as a director on 2022-04-28

View Document

29/04/2229 April 2022 Notification of Malcolm Saunders as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Mr Stuart Slaney as a person with significant control on 2022-04-28

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/12/218 December 2021 Change of details for Mr Stuart Slaney as a person with significant control on 2021-09-27

View Document

25/11/2125 November 2021 Cessation of Cheryl Ann Perriss as a person with significant control on 2021-09-27

View Document

22/07/2122 July 2021 Termination of appointment of Cheryl Ann Perriss as a director on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANN PERRISS

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART SLANEY

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2020

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL NEWTON

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSTON

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SLANEY / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CIENGAN JOHNSTON / 19/02/2019

View Document

05/02/195 February 2019 NOTIFICATION OF PSC STATEMENT ON 04/02/2019

View Document

05/02/195 February 2019 CESSATION OF STUART STANLEY AS A PSC

View Document

05/02/195 February 2019 CESSATION OF CHERYL ANNE PERRIS AS A PSC

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 46 ROSSLYN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6WP

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN PERRISS / 01/01/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL EMMA NEWTON / 01/01/2019

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARRETH NEWTON

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MRS RACHEL EMMA NEWTON

View Document

03/01/193 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 4

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR THOMAS CIENGAN JOHNSTON

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR GARRETH OWEN NEWTON

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANNE PERRIS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART STANLEY

View Document

06/07/176 July 2017 CESSATION OF ANNA BOTTANI AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MISS CHERYL ANN PERRISS

View Document

08/06/158 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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