- Company Overview for BEACHVIEW FREEHOLDERS LIMITED (07749669)
- Filing history for BEACHVIEW FREEHOLDERS LIMITED (07749669)
- People for BEACHVIEW FREEHOLDERS LIMITED (07749669)
- More for BEACHVIEW FREEHOLDERS LIMITED (07749669)
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) |
---|---|---|---|
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
18 Jan 2023 | TM01 | Termination of appointment of Kimberley Susan Furlong as a director on 9 December 2022 | |
18 Jan 2023 | PSC07 | Cessation of Kimberley Susan Furlong as a person with significant control on 9 December 2022 | |
18 Jan 2023 | PSC01 | Notification of James Peacock as a person with significant control on 3 November 2022 | |
18 Jan 2023 | AP01 | Appointment of Mr James Peacock as a director on 3 November 2022 | |
24 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 20 June 2022 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
06 Sep 2020 | PSC01 | Notification of Kimberley Susan Furlong as a person with significant control on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Ms Kimberley Susan Furlong as a director on 10 August 2020 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
14 May 2019 | PSC07 | Cessation of Godfrey Malcolm Dennett as a person with significant control on 1 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Godfrey Malcolm Dennett as a director on 1 May 2019 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from Beachview 121-122 Marine Parade Worthing West Sussex BN11 3SA to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 28 November 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
06 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates |