HEMSBY BEACH SELF CATERING HOLIDAYS LIMITED

Company Documents

DateDescription
08/11/258 November 2025 NewConfirmation statement made on 2025-11-04 with no updates

View Document

11/09/2511 September 2025 Withdrawal of a person with significant control statement on 2025-09-11

View Document

11/09/2511 September 2025 Notification of William Lawrence as a person with significant control on 2025-09-11

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

15/04/2515 April 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Confirmation statement made on 2024-11-04 with updates

View Document

06/03/256 March 2025 Withdrawal of a person with significant control statement on 2025-03-06

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/01/152 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/11/1224 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/11/1110 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRENCE / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 30 CUTCLIFFE GROVE BEDFORD BEDFORDSHIRE MK40 4DD

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 1 CAISTER SANDS AVENUE CAISTER ON SEA GREAT YARMOUTH NR30 5PF

View Document

03/03/983 March 1998

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 30 CUTCLIFFE GROVE BEDFORD BEDS MK40 4DD

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 10/11/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/11/9029 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/11/8924 November 1989 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 WD 12/10/87 PD 24/08/87--------- � SI 2@1

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 27/06/87

View Document

10/09/8710 September 1987 RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 COMPANY NAME CHANGED CAVENDALES LIMITED CERTIFICATE ISSUED ON 04/06/86

View Document

27/05/8627 May 1986 GAZETTABLE DOCUMENT

View Document

16/05/8616 May 1986 REGISTERED OFFICE CHANGED ON 16/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/05/8616 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986

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