BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED
Company number 05873540
- Company Overview for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED (05873540)
- Filing history for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED (05873540)
- People for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED (05873540)
- Registers for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED (05873540)
- More for BEACH COURT (BROADSTAIRS) MANAGEMENT COMPANY LIMITED (05873540)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
01 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
15 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
05 Aug 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
05 Aug 2023 | AD01 | Registered office address changed from 6 Lerryn Gardens Broadstairs CT10 3BH England to 6 Lerryn Gardens Broadstairs CT10 3BH on 5 August 2023 | |
05 Aug 2023 | AD01 | Registered office address changed from 3 Mulberry Court Barking Essex IG11 9LQ England to 6 Lerryn Gardens Broadstairs CT10 3BH on 5 August 2023 | |
05 Aug 2023 | CH01 | Director's details changed for Mrs Gillian Frances Costa on 5 August 2023 | |
05 Aug 2023 | CH01 | Director's details changed for Mr Michael Norman Mednick on 5 August 2023 | |
05 Aug 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Malcolm Morris Lanceman as a director on 31 May 2022 | |
23 Sep 2021 | AP01 | Appointment of Mr Patrick John Murray as a director on 23 September 2021 | |
22 Sep 2021 | TM01 | Termination of appointment of Michael David Robert Norris as a director on 21 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
21 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
03 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Paul Anthony Sayers as a director on 10 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from 55 West Cliff Road West Cliff Road Broadstairs Kent CT10 1PY to 3 Mulberry Court Barking Essex IG11 9LQ on 18 March 2019 | |
02 Jan 2019 | AP01 | Appointment of Mrs Gillian Frances Costa as a director on 2 January 2019 | |
27 Dec 2018 | AP01 | Appointment of Mr Michael Norman Mednick as a director on 16 December 2018 |