SIX THE BEACH PORTH LIMITED

06570450
THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6QJ

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 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 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
10 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 (Andreas Read) 1 Buy now
16 Aug 2013 officers Termination of appointment of director (John Clark) 1 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2013 officers Termination of appointment of secretary (Jirehouse Capital Secretaries Limited) 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
23 Apr 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 accounts Annual Accounts 2 Buy now
02 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
01 Jun 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 officers Appointment of director (John Martin Brodie Clark) 2 Buy now
31 May 2011 officers Termination of appointment of director (Jirehouse Capital Trustees Limited) 1 Buy now
31 May 2011 officers Termination of appointment of director (Nicola Holman) 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
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
12 Nov 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
26 Nov 2008 officers Director appointed nicola jane holman 2 Buy now
21 Nov 2008 officers Director appointed stephen david jones 3 Buy now
21 Nov 2008 officers Director appointed vieoence prentice 3 Buy now
11 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2008 incorporation Incorporation Company 18 Buy now