THREE THE BEACH PORTH LIMITED

06570390
THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6QJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2017 accounts Annual Accounts 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 2 Buy now
16 Aug 2013 officers Termination of appointment of director (John Clark) 1 Buy now
16 Aug 2013 officers Termination of appointment of director (Andreas Read) 1 Buy now
16 Aug 2013 officers Termination of appointment of secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 officers Appointment of director (Mr Ian Christopher Moore) 3 Buy now
24 Jul 2013 mortgage Registration of a charge 6 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 2 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Dec 2011 accounts Annual Accounts 3 Buy now
17 Aug 2011 officers Termination of appointment of director (Stephen Jones) 1 Buy now
15 Aug 2011 officers Appointment of director (Mr Andreas Read) 3 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
05 May 2011 officers Appointment of director (John Martin Brodie Clark) 2 Buy now
05 May 2011 officers Termination of appointment of director (Nicola Holman) 1 Buy now
05 May 2011 officers Termination of appointment of director (Jirehouse Capital Trustees Limited) 1 Buy now
21 Dec 2010 accounts Annual Accounts 3 Buy now
25 Jun 2010 officers Termination of appointment of director (Vieoence Prentice) 1 Buy now
24 Jun 2010 officers Change of particulars for director (Mr Vieoence Prentice) 2 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
25 May 2010 officers Change of particulars for corporate director (Jirehouse Capital Trustees Limited) 2 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 2 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
16 Dec 2009 officers Change of particulars for director (Mr Vieoence Prentice) 2 Buy now
22 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
22 Apr 2009 address Location of register of members 1 Buy now
08 Jan 2009 incorporation Memorandum Articles 10 Buy now
27 Nov 2008 officers Director appointed vieoence prentice 3 Buy now
25 Nov 2008 officers Director appointed nicola jane holman 2 Buy now
21 Nov 2008 officers Director appointed stephen david jones 3 Buy now
11 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2008 incorporation Incorporation Company 35 Buy now