- Company Overview for NORTH BEACH VIEW LIMITED (02387788)
- Filing history for NORTH BEACH VIEW LIMITED (02387788)
- People for NORTH BEACH VIEW LIMITED (02387788)
- More for NORTH BEACH VIEW LIMITED (02387788)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | TM02 | Termination of appointment of Thomas Edward Ieuan Morris as a secretary on 9 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from , C/O Mr Roger Loxton, 4 Foxton, Woughton Park, Milton Keynes, MK6 3AS, England to 4 Foxton Woughton Park Milton Keynes MK6 3AS on 20 May 2015 | |
20 May 2015 | AP03 | Appointment of Mr Roger Loxton as a secretary on 9 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from , C/O Mr Ieuan Morris, Ty Coch 4 Latimer Road, Llandeilo, SA19 6HS to 4 Foxton Woughton Park Milton Keynes MK6 3AS on 20 May 2015 | |
20 May 2015 | TM02 | Termination of appointment of Thomas Edward Ieuan Morris as a secretary on 9 March 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH01 | Director's details changed for Michael Hedley Westerman on 1 January 2014 | |
28 May 2014 | AP01 | Appointment of Mr Roger Loxton as a director | |
28 May 2014 | TM01 | Termination of appointment of Carole Loxton as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from , 7 the Croft, Tenby, Dyfed, SA70 8AP on 9 July 2012 | |
17 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
09 Jun 2011 | AP03 | Appointment of Mr Thomas Edward Ieuan Morris as a secretary |