BROADMARK BEACH MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mrs Susan Palmer as a director on 2024-09-04

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Appointment of Mrs Helen Elizabeth Iden as a director on 2023-07-18

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

08/04/228 April 2022 Appointment of Mr David Gregory as a director on 2022-03-29

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Stephen Roger Robinson as a director on 2021-11-12

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY ARUN OFFICE SERVICES LTD

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 55-57 SEA LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2RQ

View Document

24/08/2024 August 2020 CORPORATE SECRETARY APPOINTED KTS ESTATE MANAGEMENT LTD

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLYNIS SPIRES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS GLYNIS ROSALIND SPIRES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART MARCHANT

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS KATHRYN MARY MASON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BROWNLOW

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HAZEL CHESTER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE FARR

View Document

09/02/189 February 2018 DIRECTOR APPOINTED PAULINE FARR

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEVENE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED HAZEL CHESTER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED KENNETH GEORGE WALBY

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED STEPHEN ROGER ROBINSON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR RITA RACKHAM

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE FARR

View Document

01/06/161 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED RITA RACKHAM

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 DIRECTOR APPOINTED STEWART LAWRENCE WALTER MARCHANT

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY ARUN COMPANY SECRETARIES LIMITED

View Document

05/05/155 May 2015 CORPORATE SECRETARY APPOINTED ARUN OFFICE SERVICES LTD

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RACKHAM

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN FELTHAM

View Document

03/11/143 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ARTICLES OF ASSOCIATION

View Document

21/08/1321 August 2013 ALTER ARTICLES 01/02/2013

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 ALTER ARTICLES 01/02/2013

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROSE CROY

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARUN COMPANY SECRETARIES LIMITED / 01/05/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM RBS HOUSE 59-61 SEA LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2RQ UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED DOUGLAS LEONARD RACKHAM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED ALAN DAVID PHILIP BROWNLOW

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED PAULINE FARR

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL DOAK

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM BROADMARK BEACH BROADMARK LANE RUSTINGTON WEST SUSSEX BN16 2JF

View Document

19/04/1119 April 2011 CORPORATE SECRETARY APPOINTED ARUN COMPANY SECRETARIES LIMITED

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE GREEN

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANN CROY / 22/05/2010

View Document

29/05/1029 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LONG / 22/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TERENCE DOAK / 22/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK LEVENE / 22/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KAYE BRUCE FELTHAM / 22/05/2010

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BROWNLOW

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE SPOONER

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS; AMEND

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 02/06/96; CHANGE OF MEMBERS

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 02/06/95; CHANGE 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

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 02/06/93; CHANGE OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 02/06/92; CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 ALTER MEM AND ARTS 31/03/92

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 02/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: FLAT 3 BROADMARK BEACH BROADMARK LANE,RUSTINGTON WEST SUSSEX BN16 2JF

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 ADOPT MEM AND ARTS 15/04/89

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 104 BELLEGROVE ROAD WELLING KENT DA16 3QE

View Document

12/09/8812 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 AUDITOR'S RESIGNATION

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 149-151 TARRING ROAD WORTHING WEST SUSSEX BN11 4HE

View Document

27/01/8727 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

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