Shoreland Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £1,928,796 | +15.28% |
Employees | £25 | 0% |
BLAKEDEW THIRTY EIGHT LIMITED
OMG PROJECTS LIMITED
LANDSHORE PROJECTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03296249 |
Record last updated | Tuesday, December 6, 2016 8:13:29 AM UTC |
Official Address | Woodhouse Lane Hedge End Grange Park There are 7 companies registered at this street |
Locality | Hedge End Grange Park |
Region | Hampshire, England |
Postal Code | SO302EZ |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Three appointments: a person and 2 men |  |
Financials | Feb 25, 2014 | Annual accounts |  |
Registry | Dec 9, 2013 | Annual return |  |
Financials | Feb 28, 2013 | Annual accounts |  |
Registry | Dec 10, 2012 | Annual return |  |
Financials | May 22, 2012 | Annual accounts |  |
Registry | Dec 12, 2011 | Annual return |  |
Registry | Dec 12, 2011 | Change of particulars for director |  |
Registry | Dec 12, 2011 | Change of particulars for director 3296... |  |
Registry | Dec 12, 2011 | Change of particulars for director |  |
Registry | Dec 12, 2011 | Change of particulars for secretary |  |
Financials | Aug 19, 2011 | Annual accounts |  |
Registry | Dec 14, 2010 | Annual return |  |
Registry | Dec 14, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Dec 13, 2010 | Notification of single alternative inspection location |  |
Financials | Jul 15, 2010 | Annual accounts |  |
Registry | May 26, 2010 | Particulars of a mortgage or charge |  |
Registry | Jan 4, 2010 | Annual return |  |
Registry | Jan 4, 2010 | Change of particulars for director |  |
Registry | Jan 4, 2010 | Change of particulars for director 3296... |  |
Registry | Jan 4, 2010 | Change of particulars for director |  |
Financials | Sep 4, 2009 | Annual accounts |  |
Registry | Jan 5, 2009 | Annual return |  |
Financials | Sep 3, 2008 | Annual accounts |  |
Registry | Apr 21, 2008 | Appointment of a man as Director |  |
Registry | Apr 6, 2008 | Appointment of a man as Surveying Director and Director |  |
Registry | Apr 3, 2008 | Resignation of a director |  |
Registry | Mar 17, 2008 | Resignation of one Director (a man) |  |
Registry | Dec 19, 2007 | Annual return |  |
Financials | Apr 24, 2007 | Annual accounts |  |
Registry | Dec 21, 2006 | Annual return |  |
Financials | Sep 22, 2006 | Annual accounts |  |
Registry | Feb 3, 2006 | Annual return |  |
Financials | Sep 8, 2005 | Annual accounts |  |
Registry | Dec 11, 2004 | Annual return |  |
Financials | Sep 29, 2004 | Annual accounts |  |
Registry | Dec 17, 2003 | Annual return |  |
Financials | Sep 18, 2003 | Annual accounts |  |
Registry | Dec 8, 2002 | Annual return |  |
Financials | Sep 4, 2002 | Annual accounts |  |
Registry | Dec 12, 2001 | Annual return |  |
Financials | Oct 27, 2001 | Annual accounts |  |
Registry | Dec 10, 2000 | Annual return |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Dec 20, 1999 | Annual return |  |
Registry | Dec 19, 1999 | Appointment of a director |  |
Financials | Sep 7, 1999 | Annual accounts |  |
Registry | Aug 16, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 12, 1999 | £ nc 25000/6000000 |  |
Registry | Aug 12, 1999 | Notice of increase in nominal capital |  |
Registry | Aug 12, 1999 | Auth. allotment of shares and debentures |  |
Registry | Jul 12, 1999 | Appointment of a man as Construction Director and Director |  |
Registry | Dec 14, 1998 | Annual return |  |
Financials | Oct 7, 1998 | Annual accounts |  |
Registry | Jul 13, 1998 | Adopt mem and arts |  |
Registry | Jul 13, 1998 | Memorandum of association |  |
Registry | Jul 8, 1998 | Company name change |  |
Registry | Jul 7, 1998 | Change of name certificate |  |
Registry | Jun 30, 1998 | Company name change |  |
Registry | Jun 29, 1998 | Change of name certificate |  |
Registry | Jun 23, 1998 | Appointment of a secretary |  |
Registry | Jun 23, 1998 | Resignation of a director |  |
Registry | Jun 17, 1998 | Appointment of a man as Secretary |  |
Registry | Dec 15, 1997 | Annual return |  |
Registry | Apr 14, 1997 | Change in situation or address of registered office |  |
Registry | Apr 14, 1997 | Auth. allotment of shares and debentures |  |
Registry | Apr 14, 1997 | £ nc 25000/6000000 |  |
Registry | Apr 10, 1997 | Memorandum of association |  |
Registry | Apr 10, 1997 | Company name change |  |
Registry | Apr 9, 1997 | Change of name certificate |  |
Registry | Apr 3, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 3, 1997 | Appointment of a director |  |
Registry | Apr 3, 1997 | Notice of increase in nominal capital |  |
Registry | Apr 2, 1997 | Adopt mem and arts |  |
Registry | Apr 2, 1997 | Appointment of a director |  |
Registry | Apr 2, 1997 | Appointment of a director 3296... |  |
Registry | Apr 2, 1997 | Resignation of a secretary |  |
Registry | Apr 2, 1997 | Resignation of a director |  |
Registry | Mar 26, 1997 | Three appointments: 3 men |  |
Registry | Mar 19, 1997 | Memorandum of association |  |
Registry | Dec 24, 1996 | Two appointments: 2 companies |  |