About

Registered Number: 05777195
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS,

 

Based in Chichester, West Sussex, Shore Trustees Ltd was setup in 2006, it has a status of "Active". This organisation does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 11 April 2011
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 06 December 2007
225 - Change of Accounting Reference Date 06 December 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 13 July 2007
CERTNM - Change of name certificate 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.