SHORE CLUB FINANCING LIMITED

Welton Grange Welton Grange, Brough, HU15 1NB, East Yorkshire, United Kingdom
StatusACTIVE
Company No.14607336
CategoryPrivate Limited Company
Incorporated20 Jan 2023
Age1 year, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHORE CLUB FINANCING LIMITED is an active private limited company with number 14607336. It was incorporated 1 year, 4 months, 16 days ago, on 20 January 2023. The company address is Welton Grange Welton Grange, Brough, HU15 1NB, East Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-03

Charge number: 146073360001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 146073360002

Charge creation date: 2023-07-03

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 2248 LIMITED\certificate issued on 09/02/23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Martin Clare

Appointment date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2023-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aghoco 2214 Limited

Notification date: 2023-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Jeremy David Maxfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

New address: Welton Grange Welton Brough East Yorkshire HU15 1NB

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Change date: 2023-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Kenneth Richard Parker

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stuart Fish

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stuart Fish

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-02

Officer name: a G Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 20 Jan 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROCOM (UK) LIMITED

12 VICKERY WAY,CHILWELL,NG9 6RY

Number:03981809
Status:ACTIVE
Category:Private Limited Company

BNZ INTERIORS LIMITED

4 CHURCH DRIVE,LONDON,NW9 8DR

Number:10782814
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD FOODS 2015 LIMITED

UNIT 11,MOLD,CH7 1XP

Number:09361710
Status:ACTIVE
Category:Private Limited Company

FERNEY LEES FARM LIMITED

FERNEY LEES PUDDING LANE,TARPORLEY,CW6 9SN

Number:09507633
Status:ACTIVE
Category:Private Limited Company

GEG (MARINE & LOGISTICS) LIMITED

13 HENDERSON ROAD,INVERNESS,IV1 1SP

Number:SC329184
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY MARKETING LIMITED

THE GRANARY NEWLANDS MANOR FARM,LYMINGTON,SO41 0JH

Number:06708003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source