ON THE BEACH TRAVEL LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Registration of charge 062869040018, created on 2025-04-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

19/02/2519 February 2025 Satisfaction of charge 062869040015 in full

View Document

05/06/245 June 2024 Full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 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

30/06/2330 June 2023 Termination of appointment of Simon Matthew Cooper as a director on 2023-06-30

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-02-27 with updates

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040004 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040008 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040009 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040010 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040011 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040012 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040013 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040014 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040016 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040007 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 062869040005 in full

View Document

14/12/2214 December 2022 Second filing for the notification of On the Bech Group Plc as a person with significant control

View Document

09/12/229 December 2022 Registration of charge 062869040017, created on 2022-12-07

View Document

17/11/2217 November 2022 Second filing for the cessation of On the Beach Bidco Limited as a person with significant control

View Document

07/10/227 October 2022 Notification of On the Beach Group Plc as a person with significant control on 2022-10-03

View Document

07/10/227 October 2022 Cessation of On the Beach Bidco Limited as a person with significant control on 2022-10-03

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2020-09-30

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

14/03/1914 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 062869040005

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062869040006

View Document

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

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062869040014

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062869040015

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DALY

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062869040012

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062869040013

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Document

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

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 SECRETARY APPOINTED MRS KIRSTEEN VICKERSTAFF

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY GWENDOLINE PARRY

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062869040011

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/06/151 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062869040010

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062869040008

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062869040007

View Document

04/01/144 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062869040009

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DERMOT BLASTLAND

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALDSON

View Document

17/10/1317 October 2013 ADOPT ARTICLES 04/10/2013

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062869040006

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062869040004

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062869040005

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1321 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM SPECTRUM HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD, DIDSBURY MANCHESTER M20 2SE

View Document

21/08/1221 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1221 August 2012 09/07/12 STATEMENT OF CAPITAL GBP 1020275.21

View Document

21/08/1221 August 2012 SUB-DIVISION 09/07/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED DERMOT BLASTLAND

View Document

01/06/121 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

13/02/1213 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOWSILL

View Document

31/05/1131 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JONATHAN JAMES SMITH

View Document

21/10/1021 October 2010 19/10/10 STATEMENT OF CAPITAL GBP 1015250.00

View Document

21/10/1021 October 2010 RE-DESIGNATE SHARE CAPITAL 19/10/2010

View Document

21/10/1021 October 2010 SUB-DIVISION 19/10/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOOD

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MRS GWENDOLINE PARRY

View Document

03/08/103 August 2010 SECRETARY APPOINTED MRS GWENDOLINE PARRY

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD

View Document

28/07/1028 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/108 July 2010 NC INC ALREADY ADJUSTED 02/06/2010

View Document

08/07/108 July 2010 02/06/10 STATEMENT OF CAPITAL GBP 1055000.0

View Document

21/06/1021 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DALY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER WOOD / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SCOWSILL / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PETER WOOD / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SMITH / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HOLLOWAY / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW COOPER / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART DONALDSON / 01/10/2009

View Document

09/10/099 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

27/11/0827 November 2008 175 (5)(A) 12/11/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR ALISTAIR DALY

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 04/04/2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 28 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

12/12/0712 December 2007 S-DIV 23/11/07

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0712 December 2007 £ NC 100/1000000 23/11/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 MEMORANDUM OF ASSOCIATION

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 COMPANY NAME CHANGED HAMSARD 3080 LTD CERTIFICATE ISSUED ON 28/11/07

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 GEN BUS ACT 29/10/07

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

20/06/0720 June 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