BEACH HOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/11/1724 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1724 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.3

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM
SPOFFORTHS 9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ

View Document

28/02/1728 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/1728 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1728 February 2017 DECLARATION OF SOLVENCY

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028880150008

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028880150008

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

08/08/138 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/02/1320 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

14/02/1214 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

19/10/1019 October 2010 ORDER OF COURT TO WIND UP

View Document

14/10/1014 October 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

13/10/1013 October 2010 ORDER OF COURT TO RESCIND WINDING UP

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS ARTHUR JAMES GERALD BRISTOW LOGGED FORM

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRISTOW / 03/02/2003

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0928 January 2009 SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
C/O SPOFFORTHS
DONNINGTON PARK BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARTLEY / 14/10/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
2ND FLOOR CAS-GWENT CHAMBERS
WELSH STREET
CHEPSTOW
MONMOUTHSHIRE
NP16 5LN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR GAIL CURTIS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
STATION CHAMBERS
STATION ROAD
CHEPSTOW
GWENT NP16 5PF

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM:
HARTLAND HOUSE
26 WINCHESTER STREET
BASINGSTOKE
HANTS RG21 7GH

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM:
68A HIGH STREET
LITLEHAMPTON
WEST SUSSEX
BN17 5EA

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM:
SOUTH PALLANT HOUSE
CHICHESTER
WEST SUSSEX
PO19 1TH

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 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