Advanced company searchLink opens in new window

ON THE BEACH LIMITED

Company number 03162982

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 Oct 2013 MR04 Satisfaction of charge 031629820006 in part
22 Oct 2013 AP01 Appointment of Mr Jonathan James Smith as a director on 4 October 2013
22 Oct 2013 AP01 Appointment of Mrs Gwendoline Parry as a director on 4 October 2010
22 Oct 2013 AP01 Appointment of Mr Alistair Simon Daly as a director on 4 October 2013
17 Oct 2013 SH08 Change of share class name or designation
17 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 04/10/2013
12 Oct 2013 MR01 Registration of charge 031629820007
10 Oct 2013 MR01 Registration of charge 031629820005
10 Oct 2013 MR01 Registration of charge 031629820006
12 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 30 September 2012
19 Nov 2012 AD01 Registered office address changed from Spectrum House Towers Business Park, Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012
21 Aug 2012 SH10 Particulars of variation of rights attached to shares
21 Aug 2012 SH08 Change of share class name or designation
21 Aug 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
13 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Feb 2012 AA Full accounts made up to 30 September 2011
15 Nov 2011 MEM/ARTS Memorandum and Articles of Association
03 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements 27/09/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2011 AA Full accounts made up to 30 September 2010
22 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
28 Jul 2010 AP03 Appointment of Mrs Gwendoline Parry as a secretary