Advanced company searchLink opens in new window

MAER BEACH LIMITED

Company number 10841756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2021 AP01 Appointment of Mr Nigel Peter Greenaway as a director on 10 February 2021
09 Mar 2021 AP01 Appointment of Mr Roger Paul Edwards as a director on 10 February 2021
09 Mar 2021 AP01 Appointment of Mr Tony Rowe as a director on 10 February 2021
09 Mar 2021 AP01 Appointment of Mr William Samuel Knapp as a director on 10 February 2021
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,788,400
22 Feb 2021 SH08 Change of share class name or designation
22 Feb 2021 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with updates
18 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
22 Jul 2019 TM01 Termination of appointment of David Gerrard Kirk as a director on 1 July 2019
19 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
24 Feb 2019 AA Micro company accounts made up to 30 June 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
20 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
29 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-29
  • GBP 100