ON THE BEACH BIDCO LIMITED - 1 OXFORD STREET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-09-29. 2023-11-30 View Report
Address. New address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Change date: 2023-09-05. Old address: Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF. 2023-09-05 View Report
Officers. Termination date: 2023-06-30. Officer name: Simon Matthew Cooper. 2023-06-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-18 View Report
Address. New address: 3 Hardman Street Manchester M3 3HF. Old address: 5 Adair Street Manchester M1 2NQ England. Change date: 2022-10-14. 2022-10-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-14 View Report
Resolution. Description: Resolutions. 2022-10-14 View Report
Mortgage. Charge number: 087039010001. 2022-10-04 View Report
Mortgage. Charge number: 087039010002. 2022-10-04 View Report
Mortgage. Charge number: 087039010004. 2022-10-04 View Report
Mortgage. Charge number: 087039010005. 2022-10-04 View Report
Mortgage. Charge number: 087039010006. 2022-10-04 View Report
Capital. Capital allotment shares. 2022-09-30 View Report
Capital. Capital statement capital company with date currency figure. 2022-09-30 View Report
Resolution. Description: Resolutions. 2022-09-30 View Report
Insolvency. Description: Solvency Statement dated 29/09/22. 2022-09-30 View Report
Capital. Description: Statement by Directors. 2022-09-30 View Report
Accounts. Accounts type full. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-07-08 View Report
Mortgage. Charge number: 087039010006. Charge creation date: 2021-02-04. 2021-02-08 View Report
Accounts. Accounts type dormant. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-10-06 View Report
Officers. Appointment date: 2020-07-17. Officer name: Mr Shaun Morton. 2020-08-06 View Report
Officers. Termination date: 2020-07-17. Officer name: Paul Alan Meehan. 2020-08-06 View Report
Confirmation statement. Statement with no updates. 2019-10-03 View Report
Accounts. Accounts type full. 2019-06-05 View Report
Mortgage. Charge number: 087039010003. 2019-02-19 View Report
Address. New address: 5 Adair Street Manchester M1 2NQ. Old address: Park Square Bird Hall Lane Cheadle Heath SK3 0XN. Change date: 2018-11-29. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-10-04 View Report
Officers. Officer name: Jonathan James Smith. Termination date: 2018-09-30. 2018-10-03 View Report
Officers. Termination date: 2018-09-28. Officer name: Richard Lawrence Segal. 2018-10-03 View Report
Accounts. Accounts type full. 2018-04-19 View Report
Officers. Officer name: Alistair Simon Daly. Termination date: 2018-03-28. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Mortgage. Charge number: 087039010005. Charge creation date: 2017-05-09. 2017-05-12 View Report
Accounts. Accounts type full. 2017-03-02 View Report
Officers. Appointment date: 2017-01-16. Officer name: Mr Paul Alan Meehan. 2017-01-16 View Report
Officers. Termination date: 2017-01-16. Officer name: Gwendoline Parry. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Officers. Officer name: Gwendoline Parry. Termination date: 2016-02-29. 2016-04-04 View Report
Officers. Officer name: Mrs Kirsteen Vickerstaff. Appointment date: 2016-03-01. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-10-22 View Report
Officers. Officer name: Simon Eric Hugh Turner. Termination date: 2015-09-28. 2015-10-07 View Report
Officers. Termination date: 2015-09-28. Officer name: Catherine Allingham Richards. 2015-10-07 View Report
Mortgage. Charge number: 087039010004. Charge creation date: 2015-09-18. 2015-09-23 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-11-05 View Report
Officers. Officer name: Mr Richard Lawrence Segal. 2014-07-01 View Report