BAY VIEW BEACH CHALETS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Claire Louise Marriott as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr David Marriott as a director on 2025-04-03

View Document

28/03/2528 March 2025 Appointment of Mr William Charles Lucas as a director on 2025-03-15

View Document

28/03/2528 March 2025 Termination of appointment of Joe Shepherd as a director on 2025-03-14

View Document

28/03/2528 March 2025 Termination of appointment of Yvonne Anne Toon as a director on 2025-03-14

View Document

28/03/2528 March 2025 Termination of appointment of Catherine Vaughan Woods as a director on 2025-03-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-21

View Document

21/10/2421 October 2024 Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

17/10/1917 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWANAGE FLAT MANAGEMENT COMPANY LIMITED / 17/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM HILLTOP 13 BON ACCORD ROAD SWANAGE DORSET BH19 2DN

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SHEPHERD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY LINDA HERNANDEZ

View Document

03/04/183 April 2018 CORPORATE SECRETARY APPOINTED SWANAGE FLAT MANAGEMENT COMPANY LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KLEINER

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/06/1524 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MRS CATHERINE VAUGHAN WOODS

View Document

03/07/123 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 30/11/11 STATEMENT OF CAPITAL GBP 12

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCCUISH

View Document

16/12/1116 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 12

View Document

18/10/1118 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 12

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR JOHN HERBERT TOON

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MRS STEPHANIE SHEPHERD

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 12

View Document

24/03/1124 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 10/01/11 STATEMENT OF CAPITAL GBP 6

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURHAM KLEINER / 22/03/2010

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED LESLEY MCCUISH

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: THE GRAND HOTEL, BURLINGTON ROAD SWANAGE DORSET BH19 1LU

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company