BEACH PROPERTIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-27 with updates |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Registration of charge 047180960006, created on 2024-12-18 |
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 | Termination of appointment of Martin Alexander Lerner as a secretary on 2024-01-15 |
15/01/2415 January 2024 | Secretary's details changed for Mr Martin Alexander Lerner on 2024-01-15 |
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 |
23/03/2323 March 2023 | Registration of charge 047180960005, created on 2023-03-22 |
18/01/2318 January 2023 | Total exemption full accounts 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 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 06/04/2019 TO 05/04/2019 |
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 |
08/02/198 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | PREVSHO FROM 07/04/2018 TO 06/04/2018 |
19/12/1819 December 2018 | PREVEXT FROM 25/03/2018 TO 07/04/2018 |
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 |
13/04/1713 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047180960003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
30/03/1730 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047180960002 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | PREVSHO FROM 26/03/2016 TO 25/03/2016 |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047180960002 |
06/10/166 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047180960001 |
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 27/03/2015 TO 26/03/2015 |
21/04/1521 April 2015 | SECRETARY APPOINTED MRS DEBRA FISHER |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANDERSON |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
09/04/149 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
08/01/148 January 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 |
02/05/132 May 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 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 |
02/05/122 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | CURRSHO FROM 31/03/2012 TO 30/03/2012 |
15/12/1115 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
12/05/1112 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARVIN ANDERSON / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/059 December 2005 | DELIVERY EXT'D 3 MTH 31/03/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/12/0414 December 2004 | DELIVERY EXT'D 3 MTH 31/03/04 |
22/09/0422 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
11/05/0311 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0311 May 2003 | NEW DIRECTOR APPOINTED |
11/05/0311 May 2003 | DIRECTOR RESIGNED |
11/05/0311 May 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | 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