BEACH GENERAL PARTNER LIMITED

05454288
ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF

Documents

Documents
Date Category Description Pages
14 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Mar 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Mar 2017 resolution Resolution 1 Buy now
05 Jan 2017 officers Change of particulars for secretary (Mr Chris Martin) 1 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 officers Change of particulars for director (Mr Stephen Mcdonough) 2 Buy now
19 Dec 2016 officers Change of particulars for director (Mr Peter Marlon Mccormack) 2 Buy now
19 Dec 2016 officers Termination of appointment of secretary (Peter Marlon Mccormack) 1 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 officers Appointment of secretary (Mr Chris Martin) 2 Buy now
19 Dec 2016 officers Appointment of director (Mr Peter Marlon Mccormack) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Ian Hilary Smith) 1 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
07 Jul 2015 accounts Annual Accounts 2 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 3 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 25 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
03 Aug 2011 officers Appointment of secretary (Mr Peter Marlon Mccormack) 1 Buy now
03 Aug 2011 officers Appointment of director (Mr Stephen Mcdonough) 2 Buy now
29 Jul 2011 officers Termination of appointment of secretary (Paul Wisher) 1 Buy now
29 Jul 2011 officers Termination of appointment of director (Paul Wisher) 1 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Paul Wisher) 2 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
04 Jun 2009 annual-return Return made up to 17/05/09; full list of members 4 Buy now
04 Jun 2009 officers Appointment terminated director janet boardman 1 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 15 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 14 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 17/05/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 7 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 10 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 10 Buy now
04 Jun 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
08 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
13 Jul 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
03 Jun 2005 capital Ad 07/05/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 May 2005 incorporation Incorporation Company 15 Buy now