Advanced company searchLink opens in new window

ON THE BEACH BEDS LIMITED

Company number 06294605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
04 Jun 2019 AA Full accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
19 Feb 2019 MR04 Satisfaction of charge 062946050004 in full
29 Nov 2018 AD01 Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018
03 Oct 2018 TM01 Termination of appointment of Jonathan James Smith as a director on 30 September 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
19 Apr 2018 AA Full accounts made up to 30 September 2017
29 Mar 2018 TM01 Termination of appointment of Alistair Simon Daly as a director on 28 March 2018
12 May 2017 MR01 Registration of charge 062946050006, created on 9 May 2017
10 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
02 Mar 2017 AA Full accounts made up to 30 September 2016
16 Jan 2017 AP01 Appointment of Mr Paul Alan Meehan as a director on 16 January 2017
16 Jan 2017 TM01 Termination of appointment of Gwendoline Parry as a director on 16 January 2017
14 Jun 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM02 for Gwendoline Parry.
09 Jun 2016 AA Full accounts made up to 30 September 2015
24 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
06 Apr 2016 AP03 Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016
04 Apr 2016 TM02 Termination of appointment of Gwendoline Parry as a secretary on 31 March 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 14/06/2016.
23 Sep 2015 MR01 Registration of charge 062946050005, created on 18 September 2015
04 Jul 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
23 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
27 Jan 2014 AA Full accounts made up to 30 September 2013
13 Nov 2013 MR04 Satisfaction of charge 1 in full