Advanced company searchLink opens in new window

ON THE BEACH GROUP PLC

Company number 09736592

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)
01 May 2019 CH03 Secretary's details changed for Kirsteen Vickerstaff on 30 April 2019
30 Apr 2019 CH03 Secretary's details changed for Kirsteen Vickerstaff on 30 April 2019
10 Apr 2019 AP01 Appointment of Mr Richard John Pennycook as a director on 1 April 2019
02 Apr 2019 AUD Auditor's resignation
07 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
22 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 07/02/2019
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 1,311,468.55
14 Feb 2019 TM01 Termination of appointment of Lee Dale Ginsberg as a director on 6 February 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,311,442.34
29 Nov 2018 AD01 Registered office address changed from , Park Square Bird Hall Lane, Cheadle Heath, Cheshire, SK3 0XN, United Kingdom to 5 Adair Street Manchester M1 2NQ on 29 November 2018
03 Oct 2018 TM01 Termination of appointment of Richard Lawrence Segal as a director on 28 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,310,425.10
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
11 Jul 2018 AP01 Appointment of Ms Elaine Margaret O'donnell as a director on 2 July 2018
26 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
15 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 08/02/2018
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
12 May 2017 MR01 Registration of charge 097365920003, created on 9 May 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
16 Jan 2017 TM01 Termination of appointment of Gwendoline Parry as a director on 16 January 2017
16 Jan 2017 AP01 Appointment of Mr Paul Alan Meehan as a director on 16 January 2017
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
26 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights