About

Registered Number: 04836977
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 15 Clarendon Road, Southsea, Hampshire, PO5 2ED

 

Having been setup in 2003, Shape Southsea Ltd are based in Hampshire, it has a status of "Active". We do not know the number of employees at the business. Cronin, James, Cronin, Jane are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, James 18 July 2003 - 1
CRONIN, Jane 18 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 October 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 26 April 2011
DISS40 - Notice of striking-off action discontinued 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 16 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 18 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 07 August 2006
RESOLUTIONS - N/A 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
123 - Notice of increase in nominal capital 17 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 24 May 2005
363a - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.