SHORELAND PLANT LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 delete company_previous_name BOTLEY PLANT HIRE LIMITED
2022-08-07 delete company_previous_name SHORELAND PLANT HIRE LIMITED
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-02-06 update statutory_documents DIRECTOR APPOINTED MRS GEMMA LOUISE GOODMAN
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_outstanding 3 => 0
2016-08-07 update num_mort_satisfied 4 => 7
2016-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOODMAN
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS GEORGINA MARY GOODMAN
2016-03-22 update statutory_documents DIRECTOR APPOINTED MRS JANE ELISABETH BELL
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOODMAN
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BELL
2016-03-21 update statutory_documents 24/02/16 FULL LIST
2015-12-14 update statutory_documents DIRECTOR APPOINTED MRS GEORGINA MARY GOODMAN
2015-12-14 update statutory_documents DIRECTOR APPOINTED MRS JANE ELISABETH BELL
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-23 update statutory_documents 24/02/15 FULL LIST
2015-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORDON BELL / 01/01/2015
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-24 update statutory_documents 24/02/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_charges 6 => 7
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-03-19 update statutory_documents 24/02/13 FULL LIST
2013-02-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 24/02/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOODMAN / 13/03/2012
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON BELL / 13/03/2012
2012-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOODMAN / 13/03/2012
2011-08-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents SAIL ADDRESS CREATED
2011-02-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2011-02-28 update statutory_documents 24/02/11 FULL LIST
2010-08-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-07 update statutory_documents 24/02/10 FULL LIST
2009-09-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER
2008-03-25 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-14 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-28 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-03 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-01 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-01 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15 update statutory_documents COMPANY NAME CHANGED SHORELAND PLANT HIRE LIMITED CERTIFICATE ISSUED ON 14/07/02
2002-07-05 update statutory_documents COMPANY NAME CHANGED BOTLEY PLANT HIRE LIMITED CERTIFICATE ISSUED ON 05/07/02
2002-03-05 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-01 update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12 update statutory_documents RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS
1999-02-12 update statutory_documents NEW SECRETARY APPOINTED
1999-02-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-24 update statutory_documents DIRECTOR RESIGNED
1998-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-30 update statutory_documents RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-19 update statutory_documents RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1996-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-11 update statutory_documents RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1995-10-06 update statutory_documents £ NC 1000/10000 20/09/95
1995-10-06 update statutory_documents ADOPT MEM AND ARTS 20/09/95
1995-10-06 update statutory_documents NC INC ALREADY ADJUSTED 20/09/95
1995-10-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/95
1995-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-28 update statutory_documents RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1995-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-01-08 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
1995-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/95 FROM: C/O ALLIOT WINGHAM KINTYRE HOUSE 70 HIGH STREET FAREHAM, HANTS.
1994-04-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION