BEACH VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2025-03-25

View Document

07/04/257 April 2025 Termination of appointment of John David Rosser as a director on 2025-04-07

View Document

25/03/2525 March 2025 Annual accounts for year ending 25 Mar 2025

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-25

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

23/11/2123 November 2021 Termination of appointment of Stephen Trevor Owens as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

23/11/2123 November 2021 Appointment of Owens and Porter Limited as a secretary on 2021-11-23

View Document

12/10/2112 October 2021 Appointment of Mr Mark Andrew Tongue as a director on 2021-10-11

View Document

02/08/212 August 2021 Termination of appointment of Christopher Peter Edwards as a director on 2021-08-02

View Document

23/07/2123 July 2021 Termination of appointment of Peter Robert Wilkinson as a director on 2021-07-22

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/19

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER PETER EDWARDS

View Document

10/12/1510 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 PREVSHO FROM 31/03/2015 TO 25/03/2015

View Document

12/12/1412 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEVEN CHARLES CHAPLIN

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WILKINSON / 20/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROSSER / 20/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY LOVETT / 20/11/2009

View Document

23/03/0923 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 AUDITOR'S RESIGNATION

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: C/O MESSRS OWENS & PORTER SANDBOURNE CHAMBERS 328A WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2HH

View Document

06/12/936 December 1993 SECRETARY RESIGNED

View Document

06/12/936 December 1993 RETURN MADE UP TO 20/11/93; CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: C/O MESSERS OWENS & PORTER RICHMOND HILL BOURNEMOUTH DORSET BH2 6EE

View Document

13/05/9213 May 1992 NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 3 LORNE PARK ROAD LANSDOWNE BOURNEMOUTH BH1 1JJ

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/898 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: LAWRENCE HOUSE 45 HIGH STREET EGHAM SURREY TW20 9DP

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 66 GUILDFORD STREET CHERTSEY SURREY KT16 9DA

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: BRITANNIA ROAD SALE GREATER MANCHESTER M33 2AB

View Document

23/09/8623 September 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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