- Company Overview for BEACH HOUSE HOVE LIMITED (08489250)
- Filing history for BEACH HOUSE HOVE LIMITED (08489250)
- People for BEACH HOUSE HOVE LIMITED (08489250)
- More for BEACH HOUSE HOVE LIMITED (08489250)
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) |
---|---|---|---|
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
30 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 29 April 2017 | |
24 Nov 2016 | CH01 | Director's details changed for Maria Holliday-Welch on 8 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 24 Windlesham Road Brighton BN1 3AG England to Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 24 November 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD02 | Register inspection address has been changed to 24 Windlesham Road Brighton BN1 3AG | |
16 May 2016 | AD01 | Registered office address changed from Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL to 24 Windlesham Road Brighton BN1 3AG on 16 May 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 May 2015 | CERTNM |
Company name changed beach house family centre LIMITED\certificate issued on 28/05/15
|
|
27 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
13 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-08-09
|
|
09 Aug 2014 | AD01 | Registered office address changed from 178-180 Church Road Hove East Sussex BN3 2DJ England to Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL on 9 August 2014 | |
15 Apr 2013 | NEWINC |
Incorporation
|