ON THE BEACH GROUP PLC

Company Documents

DateDescription
28/08/2528 August 2025 NewRegister inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

14/05/2514 May 2025 Purchase of own shares.

View Document

29/04/2529 April 2025 Purchase of own shares.

View Document

25/04/2525 April 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

04/04/254 April 2025 Registration of charge 097365920006, created on 2025-04-01

View Document

03/04/253 April 2025 Purchase of own shares.

View Document

03/04/253 April 2025 Cancellation of shares. Statement of capital on 2025-03-26

View Document

24/03/2524 March 2025 Cancellation of shares. Statement of capital on 2025-03-19

View Document

24/03/2524 March 2025 Purchase of own shares.

View Document

18/03/2518 March 2025 Cancellation of shares. Statement of capital on 2025-02-12

View Document

17/03/2517 March 2025 Purchase of own shares.

View Document

07/03/257 March 2025 Cancellation of shares. Statement of capital on 2025-03-05

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

05/03/255 March 2025 Resolutions

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-26

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2025-02-19

View Document

25/02/2525 February 2025 Purchase of own shares.

View Document

25/02/2525 February 2025 Purchase of own shares.

View Document

18/02/2518 February 2025 Director's details changed for Simon Cooper on 2018-11-29

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-02-12

View Document

10/02/2510 February 2025 Cancellation of shares. Statement of capital on 2025-02-05

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

03/02/253 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Appointment of Ms Victoria Ann Self as a director on 2025-02-03

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2025-01-29

View Document

30/01/2530 January 2025 Purchase of own shares.

View Document

30/01/2530 January 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2025-01-22

View Document

24/01/2524 January 2025 Cancellation of shares. Statement of capital on 2025-01-16

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2025-01-08

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2024-12-19

View Document

13/01/2513 January 2025 Termination of appointment of David Thomas Kelly as a director on 2025-01-10

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

28/02/2428 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

01/09/231 September 2023 Appointment of Veronica Sharma as a director on 2023-09-01

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Appointment of Mr Jonathan Michael Wormald as a director on 2023-06-30

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

15/12/2215 December 2022 Satisfaction of charge 097365920004 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 097365920001 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 097365920002 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 097365920003 in full

View Document

09/12/229 December 2022 Registration of charge 097365920005, created on 2022-12-07

View Document

17/10/2217 October 2022 Appointment of Zoe Elizabeth Harris as a director on 2022-10-14

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

13/07/2113 July 2021 Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

13/07/2113 July 2021 Register inspection address has been changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 27/05/20 STATEMENT OF CAPITAL GBP 1573620.37

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SHAUN MORTON

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN

View Document

28/05/2028 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 1573610.12

View Document

20/02/2020 February 2020 20/02/20 STATEMENT OF CAPITAL GBP 1312175.12

View Document

20/02/2020 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/02/2013 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/2021 January 2020 09/01/19 STATEMENT OF CAPITAL GBP 1312157.5

View Document

27/12/1927 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 1312137.25

View Document

27/12/1927 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 1311900.28

View Document

27/12/1927 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 1312093.55

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/07/1929 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 1311540.58

View Document

10/06/1910 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 1311528.2

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEEN VICKERSTAFF / 30/04/2019

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEEN VICKERSTAFF / 30/04/2019

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR RICHARD JOHN PENNYCOOK

View Document

02/04/192 April 2019 AUDITOR'S RESIGNATION

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 1311468.55

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEE GINSBERG

View Document

14/01/1914 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 1311442.34

View Document

29/11/1829 November 2018 Registered office address changed from , Park Square Bird Hall Lane, Cheadle Heath, Cheshire, SK3 0XN, United Kingdom to 5 Adair Street Manchester M1 2NQ on 2018-11-29

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM PARK SQUARE BIRD HALL LANE CHEADLE HEATH CHESHIRE SK3 0XN UNITED KINGDOM

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL

View Document

31/08/1831 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 1310425.10

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MS ELAINE MARGARET O'DONNELL

View Document

26/03/1826 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097365920003

View Document

28/02/1728 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1720 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARRY

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1626 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/11/1523 November 2015 28/09/15 STATEMENT OF CAPITAL GBP 195702147.06

View Document

18/11/1518 November 2015 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/11/1518 November 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/11/1518 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 1304347.63

View Document

11/11/1511 November 2015 SUB-DIVISION 28/09/15

View Document

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 195652148.06

View Document

20/10/1520 October 2015 SUB-DIVISION 28/09/15

View Document

20/10/1520 October 2015 CONSOLIDATION 28/09/15

View Document

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 187549974.06

View Document

20/10/1520 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 50131.612801

View Document

20/10/1520 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 50131.612801

View Document

14/10/1514 October 2015 PREVSHO FROM 30/09/2016 TO 30/09/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR DAVID THOMAS KELLY

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097365920002

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097365920001

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR LEE DALE GINSBERG

View Document

03/09/153 September 2015 COMMENCE BUSINESS AND BORROW

View Document

03/09/153 September 2015 APPLICATION COMMENCE BUSINESS

View Document

01/09/151 September 2015 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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