Advanced company searchLink opens in new window

PSYCHO BEACH VILLAS LIMITED

Company number 02671065

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)
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
15 May 2017 AA Micro company accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 30
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30
15 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AD01 Registered office address changed from Park Lodge Rhosddu Road Wrexham LL11 1NF on 10 June 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Vicki Pettitt on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Gregory James Hounsom on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Michael Harvey Isaacson on 4 February 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 04/02/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Mar 2008 363a Return made up to 06/02/08; full list of members