- Company Overview for ON THE BEACH LIMITED (03162982)
- Filing history for ON THE BEACH LIMITED (03162982)
- People for ON THE BEACH LIMITED (03162982)
- Charges for ON THE BEACH LIMITED (03162982)
- More for ON THE BEACH LIMITED (03162982)
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) |
---|---|---|---|
18 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
19 Feb 2019 | MR04 | Satisfaction of charge 031629820007 in full | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from Park Square Bird Hall Lane Stockport Cheshire SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Jonathan James Smith as a director on 30 September 2018 | |
19 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
12 May 2017 | MR01 | Registration of charge 031629820009, created on 9 May 2017 | |
02 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 | |
17 Mar 2016 | AP03 | Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Gwendoline Parry as a secretary on 1 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH03 | Secretary's details changed for Mrs Gwendoline Parry on 8 March 2016 | |
26 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 031629820008, created on 18 September 2015 | |
15 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
27 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
13 Nov 2013 | MR04 | Satisfaction of charge 2 in full |