Date | Description |
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 |