Advanced company searchLink opens in new window

CALIFORNIA BEACH TITLE 9 LIMITED

Company number SC211663

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 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
30 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
18 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
28 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
10 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
03 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
04 Feb 2013 AP01 Appointment of Miss Samantha Jayne Platt as a director
04 Feb 2013 TM01 Termination of appointment of Karen Harris as a director
04 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
13 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 5 April 2011
07 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 5 April 2010
03 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
03 Nov 2009 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 4 October 2009
22 Jun 2009 AA Total exemption full accounts made up to 5 April 2009
13 Oct 2008 363a Return made up to 04/10/08; full list of members
25 Sep 2008 288a Director appointed karen rachel harris
05 Sep 2008 AA Total exemption full accounts made up to 5 April 2008