SHORE STREET (INVESTMENTS) LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Officers. Termination date: 2023-09-04. Officer name: Rivkah Hazel Mccullough. 2023-09-04 View Report
Officers. Termination date: 2023-08-29. Officer name: Patricia Jane French. 2023-09-04 View Report
Accounts. Accounts type small. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type small. 2022-04-05 View Report
Confirmation statement. Statement with updates. 2022-01-06 View Report
Accounts. Accounts type small. 2021-04-16 View Report
Confirmation statement. Statement with updates. 2021-03-02 View Report
Accounts. Accounts type small. 2020-03-02 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Officers. Officer name: Jonathan Justin Selig Symons. Termination date: 2019-11-22. 2019-12-18 View Report
Officers. Termination date: 2019-04-01. Officer name: Second Board Limited. 2019-04-08 View Report
Officers. Officer name: First Board Limited. Termination date: 2019-04-01. 2019-04-08 View Report
Accounts. Accounts type small. 2019-03-08 View Report
Confirmation statement. Statement with updates. 2019-01-17 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mrs Rivkah Hazel Mccullough. 2019-01-10 View Report
Officers. Change date: 2011-07-08. Officer name: First Board Limited. 2019-01-09 View Report
Accounts. Accounts type small. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type small. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Officers. Appointment date: 2016-04-29. Officer name: Mr Andrew Mark Munday. 2016-06-16 View Report
Officers. Officer name: Patricia Jane French. Termination date: 2016-04-29. 2016-06-15 View Report
Accounts. Accounts type small. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2016-01-20 View Report
Accounts. Accounts type small. 2015-05-26 View Report
Accounts. Change account reference date company previous shortened. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Officers. Officer name: Mr Andrew Mark Munday. Appointment date: 2014-05-29. 2014-09-15 View Report
Officers. Termination date: 2014-05-30. Officer name: Timothy Paul Lenfestey Archard. 2014-09-15 View Report
Officers. Termination date: 2014-04-30. Officer name: Andrew Jonathan Hughes Penney. 2014-09-15 View Report
Incorporation. Memorandum articles. 2014-06-18 View Report
Resolution. Description: Resolutions. 2014-06-18 View Report
Accounts. Accounts type small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Officers. Officer name: Alan Graham. 2013-10-08 View Report
Accounts. Accounts type small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Officer name: Mr Timothy Paul Lenfestey Archard. 2013-01-29 View Report
Officers. Officer name: Second Board Limited. Change date: 2012-09-17. 2013-01-29 View Report
Officers. Change date: 2012-09-17. Officer name: First Board Limited. 2013-01-29 View Report
Officers. Officer name: Emily Gabriel. 2013-01-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48. 2012-11-12 View Report
Accounts. Accounts type small. 2012-03-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35. 2012-02-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33. 2012-02-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34. 2012-02-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32. 2012-02-01 View Report