Advanced company searchLink opens in new window

BEACH RETREAT LIMITED

Company number 09717407

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)
23 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Nov 2023 TM01 Termination of appointment of Peter John Brown as a director on 3 November 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
23 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Mar 2023 PSC08 Notification of a person with significant control statement
03 Mar 2023 PSC07 Cessation of Peter Adrian Hudson as a person with significant control on 2 March 2023
08 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
03 May 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Feb 2022 PSC07 Cessation of Kenneth William Newland as a person with significant control on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Kenneth William Newland as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mrs Lesley Janet Lock as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Peter John Brown as a director on 28 February 2022
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
13 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Oct 2020 TM01 Termination of appointment of Darren James Ellis as a director on 28 October 2020
28 Oct 2020 PSC07 Cessation of Darren James Ellis as a person with significant control on 28 October 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 August 2018
30 Jan 2019 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Leicester LE2 3FH England to 3 Beach Retreat Marine Esplanade Ramsgate Kent CT11 8FB on 30 January 2019
28 Jan 2019 PSC01 Notification of Kenneth William Newland as a person with significant control on 25 January 2019
28 Jan 2019 AP01 Appointment of Mr Kenneth William Newland as a director on 25 January 2019
23 Jan 2019 PSC01 Notification of Peter Adrian Hudson as a person with significant control on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Peter Adrian Hudson as a director on 23 January 2019