BEACH RESORTS INVESTMENT AND DEVELOPMENT LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/07/1919 July 2019 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM INTERSHORE SUITES ROOM 414 88 KINGSWAY LONDON WC2B 6AA

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/10/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA POSTNOVA

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 01/09/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/04/1511 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS

View Document

31/07/1431 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/08/1130 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED CONSTANTINOS KOUDELLARIS

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KYRIAKI GEORGIOU

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 11/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM INTERSHORES SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

13/05/1013 May 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 02/03/2009

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 S366A DISP HOLDING AGM 11/07/07

View Document

11/07/0711 July 2007 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