Advanced company searchLink opens in new window

NORTH BEACH VIEW LIMITED

Company number 02387788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5
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
  • GBP 5
  • ANNOTATION Clarification the form replaces the AR01 registered on 20/05/2015 as it was not properly delivered
20 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
  • ANNOTATION Replaced a replacement AR01 was registered on 06/07/2015
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
  • GBP 5
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