BEACH PARTNERS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2211 February 2022 Notification of a person with significant control statement

View Document

26/11/2126 November 2021 Cessation of Peter James Ravenscroft as a person with significant control on 2021-11-01

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 CURREXT FROM 31/12/2020 TO 28/02/2021

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 6 SOUTH STREET BRIDPORT DT6 3NQ ENGLAND

View Document

05/10/205 October 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 4 BRANTWOOD BEAMINSTER DT8 3SS ENGLAND

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS IRIS ALTINA BARBARA WELTEN

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR ANDREW SCOTT

View Document

14/05/2014 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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