- Company Overview for THE BEACHES GUEST HOUSE LIMITED (08747135)
- Filing history for THE BEACHES GUEST HOUSE LIMITED (08747135)
- People for THE BEACHES GUEST HOUSE LIMITED (08747135)
- Charges for THE BEACHES GUEST HOUSE LIMITED (08747135)
- More for THE BEACHES GUEST HOUSE LIMITED (08747135)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
29 Apr 2021 | PSC05 | Change of details for Stockplace Investments Limited as a person with significant control on 29 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mrs Tanya Jane Mather on 29 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Barry Norman Mather on 29 April 2021 | |
04 Mar 2021 | MR04 | Satisfaction of charge 087471350003 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 087471350004 in full | |
10 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Linda May Mather as a director on 4 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Linda May Mather as a person with significant control on 4 August 2017 | |
30 Aug 2017 | PSC05 | Change of details for Stockplace Investments Limited as a person with significant control on 4 August 2017 | |
19 May 2017 | AP01 | Appointment of Tanya Jane Mather as a director on 4 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Barry Norman Mather as a director on 4 May 2017 |