THE BEACH HUT GALLERY LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

11/05/2511 May 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/02/2522 February 2025 Appointment of Mr David Riley Stubbins as a secretary on 2025-02-06

View Document

17/11/2417 November 2024 Termination of appointment of David Riley Stubbins as a director on 2024-11-07

View Document

17/11/2417 November 2024 Appointment of Mr Stephen Skelton as a director on 2024-11-07

View Document

11/10/2411 October 2024 Termination of appointment of Beverley White as a director on 2024-10-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/05/2421 May 2024 Appointment of Dr. Paul Stuart Salveson as a director on 2024-05-12

View Document

20/05/2420 May 2024 Director's details changed for Mr. David Stubbins on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Judith Mary Evans as a director on 2024-05-20

View Document

20/05/2420 May 2024 Appointment of Mrs Linda Nuttall as a director on 2024-05-12

View Document

20/05/2420 May 2024 Appointment of Mr. John Kitchen as a director on 2024-05-12

View Document

20/05/2420 May 2024 Appointment of Mr. David Stubbins as a director on 2024-05-20

View Document

17/03/2417 March 2024 Termination of appointment of Laura Pendlebury as a director on 2024-02-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY TOMS

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MS SALLY ANNE TOMS

View Document

10/03/1810 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN LE MARE

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY EVANS / 15/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MASON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 11/06/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS SUSAN ELAINE MASON

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENEFIELD

View Document

21/06/1521 June 2015 11/06/15 NO MEMBER LIST

View Document

07/02/157 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DALLASJANE ROODHUYZEN

View Document

07/07/147 July 2014 11/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 11/06/13 NO MEMBER LIST

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM STATION HOUSE KENTSFORD ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7BB

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED LAURA PENDLEBURY

View Document

27/06/1227 June 2012 11/06/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 11/06/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MARTIN COPLEY

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED ROBIN LE MARE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED FRANCES MOYA BROWN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DALLASJANE ROODHUYZEN

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUSHELL BENEFIELD / 11/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY EVANS / 11/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 11/06/2010

View Document

25/06/1025 June 2010 11/06/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BALMER

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY DENYS VAUGHAN

View Document

02/10/092 October 2009 DIRECTOR APPOINTED CHRISTOPHER BUSHELL BENEFIELD

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED CHRISTINA BALMER

View Document

03/06/083 June 2008 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