Advanced company searchLink opens in new window

CALIFORNIA BEACH TITLE 2 LIMITED

Company number SC211656

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 5 April 2023
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
16 May 2022 AA Micro company accounts made up to 5 April 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
21 Sep 2021 AP03 Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021
21 Sep 2021 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021
23 Jun 2021 AA Micro company accounts made up to 5 April 2021
24 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021
22 Jan 2021 AA Micro company accounts made up to 5 April 2020
12 Nov 2020 PSC05 Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
01 Oct 2019 AA Micro company accounts made up to 5 April 2019
16 Nov 2018 AA Micro company accounts made up to 5 April 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
07 Sep 2018 CH01 Director's details changed for Mrs. Brigit Scott on 7 September 2018
14 Nov 2017 AA Micro company accounts made up to 5 April 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
16 Dec 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016 AP01 Appointment of Janette Patricia Graham as a director on 28 October 2016
02 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1