BEACH PROPERTIES MANAGEMENT LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-27 with updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 15/01/2415 January 2024 | Director's details changed for Mr Martin Alexander Lerner on 2024-01-15 |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 29/01/2229 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | PREVSHO FROM 03/04/2019 TO 02/04/2019 |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER LERNER / 26/07/2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | PREVSHO FROM 04/04/2018 TO 03/04/2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/12/1621 December 2016 | PREVSHO FROM 05/04/2016 TO 04/04/2016 |
| 20/12/1620 December 2016 | PREVEXT FROM 25/03/2016 TO 05/04/2016 |
| 13/04/1613 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/12/1516 December 2015 | PREVSHO FROM 26/03/2015 TO 25/03/2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/03/1530 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 13/03/1513 March 2015 | PREVSHO FROM 27/03/2014 TO 26/03/2014 |
| 18/12/1418 December 2014 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
| 11/06/1411 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/12/1323 December 2013 | PREVSHO FROM 29/03/2013 TO 28/03/2013 |
| 07/06/137 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/12/1220 December 2012 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS |
| 19/07/1219 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/12/1116 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
| 14/06/1114 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/108 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 07/06/107 June 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/06/098 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 15/07/0815 July 2008 | SECRETARY APPOINTED DEBRA MALKA FISHER |
| 15/07/0815 July 2008 | DIRECTOR APPOINTED MARTIN ALEXANDER LERNER |
| 06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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