Advanced company searchLink opens in new window

SOUTH BEACH (MANAGEMENT COMPANY) LIMITED

Company number 07857271

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)
11 Jan 2017 CS01 Confirmation statement made on 23 November 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB to C/O Birt & Co Lock House St Julian Street Tenby SA70 7AS on 1 December 2016
30 Nov 2016 TM02 Termination of appointment of Caxton Secretaries Limited as a secretary on 30 November 2016
13 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Feb 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7
27 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
04 Mar 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 7
04 Mar 2014 AD01 Registered office address changed from 54 East Moors Road Cardiff CF24 5NN United Kingdom on 4 March 2014
16 Sep 2013 AP01 Appointment of Anthony Frederick West as a director
16 Sep 2013 AP01 Appointment of Andrew Michael Ingram as a director
06 Sep 2013 TM01 Termination of appointment of Nicholas Kelly as a director
23 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
18 Apr 2013 TM02 Termination of appointment of Broomfield and Alexander Ltd as a secretary
18 Apr 2013 AP04 Appointment of Caxton Secretaries Limited as a secretary
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 RP04 Second filing of SH01 previously delivered to Companies House
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 21/03/2013
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 7
30 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2012 AP04 Appointment of Broomfield and Alexander Ltd as a secretary
12 Apr 2012 CERTNM Company name changed mandaco 714 LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution