- Company Overview for AMJ BEACH LIMITED (07100393)
- Filing history for AMJ BEACH LIMITED (07100393)
- People for AMJ BEACH LIMITED (07100393)
- Charges for AMJ BEACH LIMITED (07100393)
- More for AMJ BEACH LIMITED (07100393)
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 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
08 Jan 2015 | MR01 | Registration of charge 071003930001, created on 19 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
15 Apr 2014 | TM01 | Termination of appointment of Andrew Jarrett as a director | |
27 Mar 2014 | TM01 | Termination of appointment of William Milford as a director | |
27 Mar 2014 | TM01 | Termination of appointment of James Atkinson as a director | |
27 Mar 2014 | AD01 | Registered office address changed from 61 London Road Maidstone Kent ME16 8TX on 27 March 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Christopher John Lynch as a director | |
27 Mar 2014 | AP01 | Appointment of Mr Darren James Ellis as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Oct 2013 | CH01 | Director's details changed for William Frank Milford on 20 October 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
24 Aug 2011 | AD01 | Registered office address changed from C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom on 24 August 2011 | |
26 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
03 Jan 2010 | CERTNM |
Company name changed jam beach LIMITED\certificate issued on 03/01/10
|
|
03 Jan 2010 | CONNOT | Change of name notice | |
10 Dec 2009 | NEWINC |
Incorporation
|