BEACHED LIMITED - REDHILL


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

Description Filing date
Accounts. Accounts type micro entity. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type micro entity. 2022-08-23 View Report
Confirmation statement. Statement with no updates. 2022-05-02 View Report
Officers. Termination date: 2022-01-31. Officer name: Tracy Anne De Groose. 2022-02-03 View Report
Address. Old address: 11 Staple Inn London WC1V 7QH England. New address: 5 Hawthorn Way Redhill Surrey RH1 4DU. Change date: 2022-02-01. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2021-08-27 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Capital. Capital allotment shares. 2021-01-27 View Report
Officers. Appointment date: 2020-06-08. Officer name: Mrs Tracy Anne De Groose. 2020-06-22 View Report
Officers. Termination date: 2020-05-13. Officer name: Tracy Anne De Groose. 2020-05-14 View Report
Officers. Termination date: 2020-05-13. Officer name: Anthony John Carson. 2020-05-14 View Report
Accounts. Accounts type total exemption full. 2020-05-05 View Report
Confirmation statement. Statement with updates. 2020-05-01 View Report
Capital. Capital allotment shares. 2020-05-01 View Report
Persons with significant control. Psc name: Miss Megan Katie Gallagher. Change date: 2019-05-17. 2020-03-16 View Report
Officers. Change date: 2019-05-17. Officer name: Miss Megan Katie Gallagher. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2019-05-27 View Report
Officers. Officer name: Mr Anthony John Carson. Appointment date: 2019-04-10. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Accounts. Change account reference date company current shortened. 2019-01-15 View Report
Address. New address: 11 Staple Inn London WC1V 7QH. Old address: 11 11 Staple Inn London WC1V 7QH England. Change date: 2018-10-22. 2018-10-22 View Report
Address. Change date: 2018-10-22. Old address: 263 Underhill Road London SE22 0PB United Kingdom. New address: 11 11 Staple Inn London WC1V 7QH. 2018-10-22 View Report
Resolution. Description: Resolutions. 2018-09-27 View Report
Resolution. Description: Resolutions. 2018-09-26 View Report
Capital. Capital allotment shares. 2018-09-05 View Report
Officers. Change date: 2018-05-15. Officer name: Miss Megan Katie Gallagher. 2018-05-16 View Report
Officers. Change date: 2018-05-15. Officer name: Ms Tracy De Groose. 2018-05-16 View Report
Officers. Officer name: Ms Tracy De Groose. Appointment date: 2018-05-01. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr John Mark Swales. 2018-05-14 View Report
Incorporation. Capital: GBP .01 2017-05-02 View Report