- Company Overview for BEACH HAVEN LTD (10564460)
- Filing history for BEACH HAVEN LTD (10564460)
- People for BEACH HAVEN LTD (10564460)
- Registers for BEACH HAVEN LTD (10564460)
- More for BEACH HAVEN LTD (10564460)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Feb 2022 | AP01 | Appointment of Mr Jake Edward Patrick Harsent as a director on 10 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Sebastian Luke Squire as a director on 10 February 2022 | |
10 Feb 2022 | PSC01 | Notification of Jake Edward Patrick Harsent as a person with significant control on 10 February 2022 | |
10 Feb 2022 | PSC07 | Cessation of Sebastian Luke Squire as a person with significant control on 10 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from 50a Denton Road London N8 9NT England to 77 Kingsland Road Hemel Hempstead HP1 1QD on 10 February 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
03 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
03 Mar 2020 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
02 Mar 2020 | AD01 | Registered office address changed from 9 Mead Crescent Chingford London E4 6NX England to 50a Denton Road London N8 9NT on 2 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 May 2019 | AD01 | Registered office address changed from 59 Hammersmith Gardens Houghton Regis Dunstable LU5 5RG England to 9 Mead Crescent Chingford London E4 6NX on 21 May 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
14 Dec 2018 | AP01 | Appointment of Sebastian Luke Squire as a director on 14 December 2018 | |
14 Dec 2018 | PSC01 | Notification of Sebastian Luke Squire as a person with significant control on 14 December 2018 | |
14 Dec 2018 | PSC07 | Cessation of Lydia Claudine Andrew as a person with significant control on 14 December 2018 |