PORTHMINSTER BEACH VIEW LTD

07647036
GODREVY HOUSE TREWIDDEN ROAD ST. IVES CORNWALL TR26 2BX

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 accounts Annual Accounts 6 Buy now
17 May 2024 officers Appointment of director (Mr David Brian Ellsmore) 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 6 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2022 accounts Annual Accounts 6 Buy now
19 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 6 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 officers Termination of appointment of director (David Brian Ellsmore) 1 Buy now
27 Feb 2020 accounts Annual Accounts 6 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 mortgage Registration of a charge 41 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
20 Nov 2018 mortgage Registration of a charge 39 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 6 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 annual-return Annual Return 7 Buy now
27 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 mortgage Registration of a charge 39 Buy now
17 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2015 mortgage Registration of a charge 42 Buy now
31 Oct 2015 mortgage Registration of a charge 40 Buy now
26 Aug 2015 mortgage Registration of a charge 63 Buy now
14 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
18 Feb 2015 accounts Annual Accounts 7 Buy now
05 Feb 2015 officers Appointment of director (Mrs Alison Ellsmore) 2 Buy now
04 Sep 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 7 Buy now
10 Aug 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2013 mortgage Particulars of a mortgage or charge 9 Buy now
21 Feb 2013 accounts Annual Accounts 7 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
18 Jun 2012 officers Change of particulars for director (Mr David Brian Ellsmore) 2 Buy now
26 Mar 2012 officers Appointment of director (Mrs Gilly-Ann Roelofje Selzer Jarvis) 2 Buy now
26 Mar 2012 officers Appointment of director (Mr David Brian Ellsmore) 2 Buy now
25 May 2011 incorporation Incorporation Company 22 Buy now