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 TypeDoc. Type |
Publication datePub. 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
|  |