SHORELAND PROJECTS - History of Changes


DateDescription
2024-04-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2024-04-07 insert sic_code 41201 - Construction of commercial buildings
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
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-23 delete source_ip 3.210.148.134
2022-03-23 delete source_ip 3.213.12.15
2022-03-23 delete source_ip 3.214.243.200
2022-03-23 delete source_ip 3.215.157.122
2022-03-23 insert source_ip 3.87.84.223
2022-03-23 insert source_ip 54.145.162.195
2022-03-23 insert source_ip 54.156.84.168
2022-03-23 insert source_ip 54.157.107.32
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-02-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-01-16 update website_status FlippedRobots => OK
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-10-03 update website_status OK => FlippedRobots
2020-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-19 delete source_ip 79.170.44.140
2019-08-19 insert source_ip 3.210.148.134
2019-08-19 insert source_ip 3.213.12.15
2019-08-19 insert source_ip 3.214.243.200
2019-08-19 insert source_ip 3.215.157.122
2019-03-26 delete index_pages_linkeddomain chas.co.uk
2019-03-26 delete index_pages_linkeddomain citb.co.uk
2019-03-26 delete index_pages_linkeddomain cscs.uk.com
2019-03-26 delete index_pages_linkeddomain smasltd.com
2019-03-26 delete index_pages_linkeddomain swqr.org.uk
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
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
2018-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-09 delete company_previous_name LANDSHORE PROJECTS LIMITED
2018-07-08 delete company_previous_name OMG PROJECTS LIMITED
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
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
2017-09-27 insert general_emails en..@shoreland.co.uk
2017-09-27 insert address Shoreland Projects, Woodhouse Lane, Hedge End, Southampton. SO30 2EZ
2017-09-27 insert address Woodhouse Lane Hedge End Southampton SO30 2EZ
2017-09-27 insert alias Shoreland Projects Ltd
2017-09-27 insert email en..@shoreland.co.uk
2017-09-27 insert index_pages_linkeddomain chas.co.uk
2017-09-27 insert index_pages_linkeddomain citb.co.uk
2017-09-27 insert index_pages_linkeddomain cscs.uk.com
2017-09-27 insert index_pages_linkeddomain smasltd.com
2017-09-27 insert index_pages_linkeddomain swqr.org.uk
2017-09-27 insert phone 01489 797949
2017-09-27 update primary_contact null => Woodhouse Lane Hedge End Southampton SO30 2EZ
2017-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-27 delete address Woodhouse Lane, Botley, Southampton. SO30 2EZ
2017-07-27 delete fax 01489 790610
2017-07-27 delete phone 01489 797949
2017-07-27 insert contact_pages_linkeddomain siteorigin.com
2017-07-27 insert index_pages_linkeddomain siteorigin.com
2017-07-27 update primary_contact Woodhouse Lane, Botley, Southampton. SO30 2EZ => null
2017-05-07 delete company_previous_name BLAKEDEW THIRTY EIGHT LIMITED
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-14 update robots_txt_status www.shoreland.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-07 update statutory_documents 05/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-09 update num_mort_outstanding 1 => 0
2015-07-09 update num_mort_satisfied 0 => 1
2015-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-10 update statutory_documents 05/12/14 FULL LIST
2014-10-26 insert about_pages_linkeddomain google.co.uk
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-09 update statutory_documents 05/12/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-10 update statutory_documents 05/12/12 FULL LIST
2012-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-12 update statutory_documents 05/12/11 FULL LIST
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GOODMAN / 12/12/2011
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAWN ANTHONY ALLEN / 12/12/2011
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON BELL / 25/02/2011
2011-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES GOODMAN / 12/12/2011
2011-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-14 update statutory_documents 05/12/10 FULL LIST
2010-12-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-04 update statutory_documents 05/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GOODMAN / 02/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAWN ANTHONY ALLEN / 02/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON BELL / 02/01/2010
2009-09-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-21 update statutory_documents DIRECTOR APPOINTED SHAWN ANTHONY ALLEN
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MALCOLM OLIVER
2007-12-19 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-12-21 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-03 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-11 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-17 update statutory_documents RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-08 update statutory_documents RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-12 update statutory_documents RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-10 update statutory_documents RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-12-20 update statutory_documents RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-12-19 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-12 update statutory_documents £ NC 1000/5000 12/07/99
1999-08-12 update statutory_documents NC INC ALREADY ADJUSTED 12/07/99
1999-08-12 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/99
1998-12-14 update statutory_documents RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-07-13 update statutory_documents ALTER MEM AND ARTS 09/07/98
1998-07-07 update statutory_documents COMPANY NAME CHANGED LANDSHORE PROJECTS LIMITED CERTIFICATE ISSUED ON 08/07/98
1998-06-29 update statutory_documents COMPANY NAME CHANGED OMG PROJECTS LIMITED CERTIFICATE ISSUED ON 30/06/98
1998-06-23 update statutory_documents NEW SECRETARY APPOINTED
1998-06-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-15 update statutory_documents RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/97 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
1997-04-14 update statutory_documents NC INC ALREADY ADJUSTED 26/03/97
1997-04-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-09 update statutory_documents COMPANY NAME CHANGED BLAKEDEW THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 10/04/97
1997-04-03 update statutory_documents £ NC 100/1000 26/03/97
1997-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-02 update statutory_documents DIRECTOR RESIGNED
1997-04-02 update statutory_documents SECRETARY RESIGNED
1997-04-02 update statutory_documents ALTER MEM AND ARTS 25/03/97
1997-03-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION