BEACH HOUSE (DEVON) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Appointment of a voluntary liquidator |
| 30/01/2530 January 2025 | Resolutions |
| 30/01/2530 January 2025 | Registered office address changed from Beach House South Milton Kingsbridge TQ7 3JY England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-01-30 |
| 30/01/2530 January 2025 | Statement of affairs |
| 27/12/2427 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 01/08/241 August 2024 | Registration of charge 084515440001, created on 2024-07-26 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 29/11/2229 November 2022 | Appointment of Mr William Guy Andrews Speed as a director on 2022-11-29 |
| 03/11/223 November 2022 | Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU United Kingdom to Beach House South Milton Kingsbridge TQ7 3JY on 2022-11-03 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/07/2114 July 2021 | Micro company accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | REGISTERED OFFICE CHANGED ON 30/03/2021 FROM BEACH HUT SOUTH MILTON KINGSBRIDGE DEVON TQ7 3JY UNITED KINGDOM |
| 30/03/2130 March 2021 | COMPANY NAME CHANGED WHITEHOUSEDEVON LTD CERTIFICATE ISSUED ON 30/03/21 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
| 28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM WHITEHOUSE CHILLINGTON KINGSBRIDGE DEVON TQ7 2JX |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ALLYSON WRAY |
| 01/06/181 June 2018 | CESSATION OF ALLYSON WRAY AS A PSC |
| 01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MISS TAMARA JEAN COSTIN / 31/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/10/154 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
| 19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BEACH HOUSE (DEVON) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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