Advanced company searchLink opens in new window

BEACH HAVEN LTD

Company number 10564460

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 AP01 Appointment of Mr Jake Edward Patrick Harsent as a director on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Sebastian Luke Squire as a director on 10 February 2022
10 Feb 2022 PSC01 Notification of Jake Edward Patrick Harsent as a person with significant control on 10 February 2022
10 Feb 2022 PSC07 Cessation of Sebastian Luke Squire as a person with significant control on 10 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
10 Feb 2022 AD01 Registered office address changed from 50a Denton Road London N8 9NT England to 77 Kingsland Road Hemel Hempstead HP1 1QD on 10 February 2022
11 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
03 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
03 Mar 2020 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
02 Mar 2020 AD01 Registered office address changed from 9 Mead Crescent Chingford London E4 6NX England to 50a Denton Road London N8 9NT on 2 March 2020
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
21 May 2019 AD01 Registered office address changed from 59 Hammersmith Gardens Houghton Regis Dunstable LU5 5RG England to 9 Mead Crescent Chingford London E4 6NX on 21 May 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
14 Dec 2018 AP01 Appointment of Sebastian Luke Squire as a director on 14 December 2018
14 Dec 2018 PSC01 Notification of Sebastian Luke Squire as a person with significant control on 14 December 2018
14 Dec 2018 PSC07 Cessation of Lydia Claudine Andrew as a person with significant control on 14 December 2018
14 Dec 2018 TM01 Termination of appointment of Lydia Claudine Andrew as a director on 14 December 2018